GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 6th Apr 2019. New Address: 60 Windsor Avenue London SW19 2RR. Previous address: 60 Windsor Ave 60 Windsor Avenue London SW19 2RR England
filed on: 6th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 6th Apr 2019. New Address: 60 Windsor Ave 60 Windsor Avenue London SW19 2RR. Previous address: Office 108 Access Self Storage 248 York Road London SW11 3SJ United Kingdom
filed on: 6th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 14th Mar 2019 - the day secretary's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 13th Mar 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jan 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Jan 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Fri, 10th Nov 2017 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: Office 108 Access Self Storage 248 York Road London SW11 3SJ. Previous address: Unit S3 Shakespeare Business Centre Coldharbour Lane London SW9 8RR
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Oct 2014. New Address: Unit S3 Shakespeare Business Centre Coldharbour Lane London SW9 8RR. Previous address: Studio 20 Unit 10 Elizabeth Industrial Estate Studio 20, Unit 10, Elizabeth Industrial, Juno Way London SE14 5RW
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 25th Nov 2013
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Nov 2013 with full list of members
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 29th Nov 2013 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Nov 2013. Old Address: 16 16 Southwold Mansions, Widley Road London W9 2LE England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 1st May 2013. Old Address: 6 Gullivers Wharf 105 Wapping Lane London E1W 2RR England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Nov 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Nov 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 24th May 2012 - the day director's appointment was terminated
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: Flat 204 Orient House Manchester M1 7AJ England
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: 6 Gullivers Wharf 105 Wapping Lane London E1W 2RR England
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 17th May 2012 - the day secretary's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(25 pages)
|