(AD01) Address change date: Fri, 3rd Nov 2023. New Address: 35 Scholars Court Chertsey Street Guildford GU1 4HD. Previous address: 167-169 Great Portland Street London W1W 5PF England
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Nov 2023 secretary's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 19th Apr 2023. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 85 Great Portland Street 1st Floor London W1W 7LT England
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 85 Great Portland Street 1st Floor London W1W 7LT. Previous address: 6 Hogshill Lane Cobham Surrey KT11 2AQ
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 18th Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 25th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 25th Sep 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 25th Sep 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 25th Sep 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Thu, 7th Oct 2010 - the day director's appointment was terminated
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Sep 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 03/07/2008 from 122 green lane shepperton TW17 8DX
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 9th Oct 2007 with shareholders record
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 9th Oct 2007 with shareholders record
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Tue, 19th Dec 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 19th Dec 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 6 shares on Mon, 25th Sep 2006. Value of each share 1 £, total number of shares: 8.
filed on: 7th, December 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 6 shares on Mon, 25th Sep 2006. Value of each share 1 £, total number of shares: 8.
filed on: 7th, December 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 27th Sep 2006 Director resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 27th Sep 2006 Secretary resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 27th Sep 2006 Secretary resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 27th Sep 2006 Director resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(13 pages)
|