(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, October 2018
| dissolution
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Oct 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Sep 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Apr 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th Mar 2015. New Address: C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD. Previous address: Corner House, 21 Coombe Road Chiswick London W4 2HR
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 9th Sep 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Fri, 25th Apr 2014 - the day secretary's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2013 to Tue, 30th Apr 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH03) On Mon, 19th Jul 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 19th Jul 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 27th Aug 2008 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 4th, April 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 15th Aug 2007 with shareholders record
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 24999 shares from Thu, 1st Feb 2007 to Sat, 31st Mar 2007. Value of each share 1 £, total number of shares: 25000.
filed on: 18th, April 2007
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 12th Sep 2006 with shareholders record
filed on: 12th, September 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Sep 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Sep 2005 New secretary appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 22nd Sep 2005 Director resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Sep 2005 Secretary resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2005
| incorporation
|
Free Download
(20 pages)
|