GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Jul 2020. New Address: 1 Kings Avenue London N21 3NA. Previous address: 24 Conduit Place London W2 1EP
filed on: 1st, July 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Nov 2019. New Address: 24 Conduit Place London W2 1EP. Previous address: 65 Oregon Square Orpington Kent BR6 8BE
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Jun 2017 to Sun, 31st Dec 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 25th Oct 2012. Old Address: 46 Cirrus Drive Shinfield Reading Berkshire RG2 9FL
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Oct 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jun 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 31st Oct 2011. Old Address: 5 Parkwood 73, Mount Park Road Ealing London W5 2RU United Kingdom
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(43 pages)
|