GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 127 Summerhill Sutton Hill Telford Shropshire TF7 4HB England on Wed, 13th Oct 2021 to 197 Kingston Road Epsom Surrey KT19 0AB
filed on: 13th, October 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2021 from Tue, 31st Aug 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Jul 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Linworth Road Bishops Cleeve Cheltenham GL52 8PB England on Wed, 7th Jul 2021 to 127 Summerhill Sutton Hill Telford Shropshire TF7 4HB
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Thu, 3rd Jun 2021 to 38 Linworth Road Bishops Cleeve Cheltenham GL52 8PB
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 27th, September 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)
|
CH01 |
On Wed, 26th Apr 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Stanley Gardens Road Teddington Middlesex TW11 8SZ on Fri, 17th Jun 2016 to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 26th Aug 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Aug 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 17th Sep 2012. Old Address: 134C Sheen Road Richmond Surrey TW9 1UR England
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(7 pages)
|