GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 2nd Oct 2016. New Address: 609 Upper Richmond Road West Richmond TW10 5DU. Previous address: 401 Durnsford Road Durnsford Road London SW19 8EE
filed on: 2nd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Aug 2015. New Address: 401 Durnsford Road Durnsford Road London SW19 8EE. Previous address: 401 Durnsford Road Durnsford Road London SW19 8EE England
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 29th Jun 2015. New Address: 401 Durnsford Road Durnsford Road London SW19 8EE. Previous address: 11 Cedar Court Sheen Lane London SW14 8LY
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 18th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Aug 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Aug 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 14th Sep 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Sep 2010 new director was appointed.
filed on: 14th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 10th Aug 2010 - the day director's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|