GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/04
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/04
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/06.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/03 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/01/23. New Address: 8 Gloucester Road Reading RG30 2th. Previous address: 326a 326a Oxford Road Reading
filed on: 23rd, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/04, no shareholders list
filed on: 23rd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/04, no shareholders list
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/10/10.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/10.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
2014/05/13 - the day secretary's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/13 from 37 Wrights Road London SE25 6RY
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/04, no shareholders list
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/04/10 from 78 Raccoon Way Hounslow TW4 7PJ England
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/04 from 37 Wrights Road London SE25 6RY England
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 4th, April 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/04, no shareholders list
filed on: 2nd, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/02/01 - the day director's appointment was terminated
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/01 from 78 Raccoon Way Middlesex Hounslow United Kingdom TW4 7JP England
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/07.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/01 from 78 Raccoon Way Hounslow Middlesex TW4 7PJ England
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/04, no shareholders list
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
2012/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/31 from 71 Osborne Square Dagenham Essex RM9 5AX
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/01/31 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/01/31 - the day director's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/01/31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/07/19
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/07/19.
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/02 from Cape House 39-41 Dalston Lane London E8 3DF
filed on: 2nd, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2011
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|