DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-07
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-08
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Sayes Court Addlestone Surrey KT15 1LZ England to 208 High Street Harlington Hayes UB3 5DS on 2022-12-06
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-07
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-07
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-06-07 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH England to 21 Sayes Court Addlestone Surrey KT15 1LZ on 2021-02-22
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2020-04-01
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-04-01
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-01
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-01
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-13
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-13
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS to 23 Canford Drive Addlestone Surrey KT15 2HH on 2018-07-10
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-13
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-13 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-13 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-13 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-13 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-07-08
filed on: 8th, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-06-13 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-13 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-06-13 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 19th, May 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2009-05-31 to 2009-03-31
filed on: 12th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-07-02
filed on: 2nd, July 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On 2008-08-28 Secretary appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-08-28 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-05-19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(9 pages)
|