GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Nov 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 98a Ladbroke Grove Notting Hill London W11 1PY England on Fri, 28th Oct 2016 to 6 Stopher House Webber Street London SE1 0RE
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1, 2 Nelson Close Nelson Close Walton-on-Thames Surrey KT12 2nd on Mon, 19th Sep 2016 to 98a Ladbroke Grove Notting Hill London W11 1PY
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Ladygrove, Pixton Way Croydon CR0 9LT on Wed, 12th Nov 2014 to Flat 1, 2 Nelson Close Nelson Close Walton-on-Thames Surrey KT12 2ND
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Wed, 18th Sep 2013, company appointed a new person to the position of a secretary
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Sep 2013: 1.00 GBP
capital
|
|
AP03 |
On Tue, 19th Feb 2013, company appointed a new person to the position of a secretary
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 18th Feb 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Mar 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 8th Mar 2012. Old Address: Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Mar 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 8th Mar 2012, company appointed a new person to the position of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 2nd Oct 2009
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(11 pages)
|