GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
14th November 2016 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
14th November 2016 - the day secretary's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
18th November 2014 - the day secretary's appointment was terminated
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2014. New Address: Suit 4, 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU. Previous address: , 9-15 St James Road, 2Nd Floor St James House, Surbiton, Surrey, KT6 4QH
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Suite 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU. Previous address: Second Floor St.James House 9-15 St. James Road Surbiton Surrey KT6 4QH England
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th November 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th November 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th November 2011 with full list of members
filed on: 11th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 9-15 2Nd Floor St James House, St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom on 23rd September 2011
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , C/O Ca Solutions Ltd, 9-15 St. James Road, Surbiton, Surrey, KT6 4QH, United Kingdom on 23rd September 2011
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 31st October 2010 director's details were changed
filed on: 15th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th November 2010 with full list of members
filed on: 15th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st October 2010 director's details were changed
filed on: 15th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, March 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th November 2009 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , 99 Ossulton Way, London, N2 0JS on 15th March 2010
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 21st November 2008 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/01/2009
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(21 pages)
|