GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 28, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 28, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2017
filed on: 9th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 29, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 29, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 29, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 7, 2013. Old Address: Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 10, 2012. Old Address: 193 - 199 London Road Admiral House London Road Camberley Surrey GU15 3JS United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2011: 100.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 29, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Chilli Tickets Ltd 3Rd Floor 123 London Road Camberley Surrey GU15 3JY
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 26, 2011. Old Address: Third Floor, 123 London Road Camberley Surrey GU15 3JY
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
CH03 |
On February 1, 2011 secretary's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 29, 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 10th, November 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, June 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On May 28, 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
225 |
Prev ext from 31/01/2008 to 31/03/2008
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(13 pages)
|