GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-25
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-01
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-23
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-27
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-21
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-14
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36-38 Old Devonshire Road London SW12 9RB. Change occurred on 2016-01-14. Company's previous address: 36-38 Old Devonshire Road London SW12 9RB England.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 36-38 Old Devonshire Road London SW12 9RB. Change occurred on 2016-01-14. Company's previous address: 176 Kingston Road Ewell Epsom Surrey KT19 0SF.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-14
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-14
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-14
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On 2011-11-30 secretary's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-14
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-04-19) of a secretary
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Cunliffe Road Epsom Surrey KT19 0RJ on 2011-12-16
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-17
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-25
filed on: 25th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-06-13) of a secretary
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Blegborough Road London SW16 6DL England on 2011-03-15
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(24 pages)
|