GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th January 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 25th January 2013 from 14 the Promenade Station Road Edgware Middlesex HA8 7JZ United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st August 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd April 2011.
filed on: 22nd, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd April 2011.
filed on: 22nd, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 20th April 2010
filed on: 12th, May 2010
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|