TM02 |
Secretary's appointment terminated on 17th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2021
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th January 2020
filed on: 24th, January 2020
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd September 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 321 Malden Road New Malden Surrey KT3 6AH on 7th September 2014 to 49 Belsay Swindon Wiltshire SN5 8HD
filed on: 7th, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 321 Madlen Road New Madlen London KT3 6AH United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Collins Avenue Stanmore Middlesex HA7 1DL on 12th March 2012
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 13th June 2009 with complete member list
filed on: 13th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 23rd October 2008 with complete member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 22nd October 2008 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/2008 from 321 malden road new malden surrey KT3 6AH
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 3rd January 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 3rd January 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(16 pages)
|