GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
10th December 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th September 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
AP04 |
New secretary appointment on 6th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 6th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th August 2018. New Address: Aquis House, 27-37 Station Road Hayes UB3 4DX. Previous address: 27th Station Road Station Road Hayes UB3 4DX England
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 31st October 2017. New Address: 27th Station Road Station Road Hayes UB3 4DX. Previous address: The Arena Stockley Park Uxbridge Middlesex UB11 1AA England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 1st December 2015. New Address: The Arena Stockley Park Uxbridge Middlesex UB11 1AA. Previous address: Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2nd July 2014
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 1.00 GBP
capital
|
|
CH01 |
On 4th December 2013 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
17th February 2014 - the day secretary's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
22nd May 2013 - the day director's appointment was terminated
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(38 pages)
|