GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-20
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-09
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-22
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-09
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-06-11
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-11 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-09
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-02-13 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-13
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068748470001, created on 2017-10-05
filed on: 11th, October 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-09
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 100.00 GBP
capital
|
|
CH01 |
On 2014-05-16 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-09
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-06-20 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-07-04 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-09
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011-12-23 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-09
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-09
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-01: 100.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 166 Tranmere Rd London SW18 3QU United Kingdom on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-22 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2009
| incorporation
|
Free Download
(13 pages)
|