AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 8th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 8th May 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 22, Block a the Paragon 12179 Boston Park Road Brentford TW8 9JY on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2012 with full list of members
filed on: 10th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 5th May 2011 secretary's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th May 2011 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th May 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2009
| incorporation
|
Free Download
(19 pages)
|