GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th February 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st December 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 590 Kingston Road London SW20 8DN. Change occurred on Monday 1st August 2016. Company's previous address: 235 Hampton Road Twickenham Middlesex TW2 5NG.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2013
| incorporation
|
|