GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Apr 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 10th Apr 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 10th Apr 2016 - the day director's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 25th Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd May 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 22nd Sep 2014 secretary's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 13th Feb 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd May 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 12th Jul 2012. Old Address: 6 Baker's Yard London EC1R 3DD United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 23rd May 2011 secretary's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 23rd May 2011. Old Address: Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd May 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(23 pages)
|