GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 407 Britannia House 11 Glenthorne Road London W6 0LH on 2022/11/26 to 601 Britannia House 1 Glenthorne Road London W6 0LH
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/03/31.
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/28
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/01
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/09/28
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/09/30 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/30
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/30 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/30
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/28
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/28
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/28
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/28
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
TM02 |
Secretary's appointment terminated on 2014/04/01
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/12
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
AD01 |
Change of registered office on 2014/02/03 from 116 St. James Walk Honeybourne Way Cheltenham Gloucestershire GL50 3UE United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/12
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2013/03/25, company appointed a new person to the position of a secretary
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/25 from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/07 from C/O Suni Car Valet Ltd 177 Broadway Didcot OX11 8RZ United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/03/06
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/03/06
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/27 from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/12
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/05/13 from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD England
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/14.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/14.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(7 pages)
|