(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/15
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/16. New Address: Beale Park Lower Basildon Pangbourne Reading RG8 9NW. Previous address: 3 Dannatt Close London N20 0FR England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/15
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/02/15. New Address: 3 Dannatt Close London N20 0FR. Previous address: 1 Lucas House Coleridge Gardens London SW10 0RE England
filed on: 15th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/30. New Address: 1 Lucas House Coleridge Gardens London SW10 0RE. Previous address: The Limes 1339 High Road London N20 9HR
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/15
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/15 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/20
capital
|
|
(AR01) Annual return drawn up to 2014/12/15 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/15 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/12/15 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/12/15 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/12/15 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/04/27 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2010
| incorporation
|
Free Download
(19 pages)
|