GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 28, 2023 new director was appointed.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, January 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to 30 Tower View Kings Hill West Malling ME19 4UY on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control March 3, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On November 1, 2020 secretary's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 17, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to Boundary House Cricket Field Road Uxbridge UB8 1QG on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 3, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 3, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On November 4, 2016 - new secretary appointed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 17, 2016 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 30, 2015: 1340.44 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 17, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 4, 2014: 1340.44 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 17, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2014: 100.00 GBP
filed on: 27th, January 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to December 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 28, 2013. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 28, 2013. Old Address: 6-9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(45 pages)
|