GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite2, Unit 14, 1st Floor Platts Eyot Lower Sunbury Road Hampton TW12 2HF. Change occurred on Monday 3rd April 2017. Company's previous address: 41 Green Lane Shepperton Middlesex TW17 8DS England.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Thursday 30th June 2016.
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2016 (was Thursday 30th June 2016).
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 28th July 2016
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Green Lane Shepperton Middlesex TW17 8DS. Change occurred on Friday 27th May 2016. Company's previous address: 41 Green Lane Shepperton Middlesex TW17 8DS England.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Green Lane Shepperton Middlesex TW17 8DS. Change occurred on Friday 27th May 2016. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 3rd November 2014
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(23 pages)
|