GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 4th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Oct 2019 to Sat, 29th Feb 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 2nd Nov 2017. New Address: 79a High Street Teddington TW11 8HG. Previous address: 79 High Street Teddington Middlesex TW11 8HG
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Oct 2015, no shareholders list
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 23rd Mar 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 6th, March 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Oct 2014, no shareholders list
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: 79 High Street Teddington Middlesex TW11 8HG. Previous address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Oct 2014. New Address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Oct 2013, no shareholders list
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, February 2013
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, February 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(18 pages)
|