AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2017
filed on: 6th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 21 De Vere Gardens London W8 5AN. Change occurred on April 19, 2017. Company's previous address: 3 PO Box 74 Basing Road Banstead Surrey SM7 9AF.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061425710002, created on May 18, 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 061425710003, created on May 18, 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 061425710004, created on May 18, 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 3, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 31, 2013 secretary's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 11th, November 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to March 7, 2010
filed on: 24th, February 2011
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/04/2009 from 17 toley ave wembley middlesex HA9 9TD
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to October 29, 2008 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, April 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
| incorporation
|
Free Download
(14 pages)
|