GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 2nd Sep 2020 - the day secretary's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 2nd Sep 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Aug 2019. New Address: Suite 3 2 Station Court Townmead Road London SW6 2PY. Previous address: A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 27th Jul 2016. New Address: A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD. Previous address: 2nd Floor 48-54 Moorgate London EC2R 6EJ
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 20th Nov 2014. New Address: 2Nd Floor 48-54 Moorgate London EC2R 6EJ. Previous address: 94a High Street Sevenoaks Kent TN13 1LP
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 20th Nov 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Nov 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th Nov 2014 secretary's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Nov 2014. New Address: 94a High Street Sevenoaks Kent TN13 1LP. Previous address: 8 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom
filed on: 19th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|
SH01 |
Capital declared on Thu, 29th Aug 2013: 100.00 GBP
capital
|
|