GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2019 to Tuesday 30th April 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th March 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th March 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th June 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th June 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2016.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 4 Academy Court Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AN England to Sterling House Fulbourne Road Walthamstow London E17 4EE on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to 4 4 Academy Court Fordbridge Road Sunbury-on-Thames Middlesex TW16 6AN on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 11th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|