(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Longford Gardens Sutton Surrey SM1 3DR. Change occurred on May 8, 2018. Company's previous address: 91 Groveside Close Carshalton SM5 2ET England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CH03) On May 3, 2018 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 91 Groveside Close Carshalton SM5 2ET. Change occurred on December 15, 2016. Company's previous address: 10 Caledon Road Wallington Surrey SM6 7HZ England.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On December 14, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On December 14, 2016 secretary's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(CH03) On August 22, 2016 secretary's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 22, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(CH01) On August 1, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Caledon Road Wallington Surrey SM6 7HZ. Change occurred on August 6, 2015. Company's previous address: 11 Robinson Court Lower Early Reading Berkshire RG6 5YX.
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 17, 2013 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 24, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 4, 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/09/2008 from 73 tempsford welwyn garden city AL7 2PA
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(288a) On January 14, 2008 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 14, 2008 New director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/08/07 from: 36 viceroy court high street south dunstable bedfordshire LU6 3HW
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/07 from: 36 viceroy court high street south dunstable bedfordshire LU6 3HW
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(18 pages)
|