GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sat, 3rd Nov 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 3rd Nov 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 7th Aug 2018 secretary's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Wheatsheaf Parade, St. Lukes Road Old Windsor Windsor Berkshire SL4 2QH on Tue, 7th Aug 2018 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Oct 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 53 Mogden Lane Mogden Lane Isleworth Middlesex TW7 7LH on Fri, 10th Jul 2015 to 3 Wheatsheaf Parade, St. Lukes Road Old Windsor Windsor Berkshire SL4 2QH
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 3rd, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 3rd Aug 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 2nd Aug 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 2nd Aug 2014 secretary's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Jan 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Sun, 23rd Jun 2013 new director was appointed.
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 21st May 2013. Old Address: Kemp House 152-160 City Road London EC1V 2DW
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Mar 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jul 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jul 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Jul 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 21st Aug 2009 with complete member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 19th Sep 2008 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 8th Aug 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Aug 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 8th Aug 2006 New secretary appointed;new director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Aug 2006 New secretary appointed;new director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 8th Aug 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Aug 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 26th Jul 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 26th Jul 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, August 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(17 pages)
|