GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 32 Queens Way Hanworth Park London TW13 7NS to 38 Gladstone Road Surbiton London KT6 5DD on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 8, 2016: 10.00 GBP
capital
|
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 21, 2013 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 21, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 21, 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 18, 2010 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 7, 2009
filed on: 7th, February 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/2009 from 31, cromwell road ascot berkshire SL5 9DG
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(14 pages)
|