GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Printstile House Penshurst Road Bidborough Tunbridge Wells Kent TN3 0LW. Change occurred on 2021-10-16. Company's previous address: 14 14 Ramillies Road London W4 1JN England.
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 14 Ramillies Road London W4 1JN. Change occurred on 2019-01-04. Company's previous address: Graeme Ramillies Road 1st Floor London W4 1JN England.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-01-06
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Graeme Ramillies Road 1st Floor London W4 1JN. Change occurred on 2018-07-30. Company's previous address: 1 Danehurst Viking Road Pontefract West Yorkshire WF8 2TP.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Danehurst Viking Road Pontefract West Yorkshire WF8 2TP. Change occurred on 2017-04-18. Company's previous address: 4 Kingshill Drive High Wycombe Buckinghamshire HP13 5PH England.
filed on: 18th, April 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-12
filed on: 12th, April 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, April 2017
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-27
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Kingshill Drive High Wycombe Buckinghamshire HP13 5PH. Change occurred on 2016-01-27. Company's previous address: 6 Millais Court Manor Fields Horsham Sussex RH13 6SJ.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Millais Court Manor Fields Horsham Sussex RH13 6SJ. Change occurred on 2015-10-20. Company's previous address: 19 Ashley Road Richmond Surrey TW9 2TG.
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
Statement of Capital on 2014-01-06: 1.00 GBP
capital
|
|