(CS01) Confirmation statement with no updates 2023-09-02
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-09-02
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-07-15
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-02
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-15
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-09-01
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-04
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-09-02
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-02
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 10th, November 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-09-02
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-09-02
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-02
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 10th, November 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 10th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 10th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , 22 Northfield, Lightwater, Surrey, GU18 5YR, England to Langley House Park Road London N2 8EY on 2019-11-10
filed on: 10th, November 2019
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-02 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2014-10-31
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-16
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 the Crescent Maidenhead Berkshire SL6 6AB to 22 Northfield Lightwater Surrey GU18 5YR on 2015-03-03
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2013-10-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-02 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-02: 3.00 GBP
capital
|
|
(AR01) Annual return made up to 2013-10-23 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-30: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-07
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-11-07
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-11-07
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|