GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 83D Church Road Richmond TW10 6LU United Kingdom on 12th December 2020 to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
filed on: 12th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 11 Buckley Court 63 Alscot Road London SE1 3FQ England on 11th February 2019 to 83D Church Road Richmond TW10 6LU
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Burnaby Court 1 Scott Lidgett Crescent London SE16 4PU on 23rd February 2017 to Flat 11 Buckley Court 63 Alscot Road London SE1 3FQ
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Hamilton Road London E15 3AE on 3rd March 2015 to 1 Burnaby Court 1 Scott Lidgett Crescent London SE16 4PU
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 2nd December 2014 to 6 Hamilton Road London E15 3AE
filed on: 2nd, December 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th July 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|