(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Jun 2022. New Address: 38 Lulworth Close Poole BH15 4QR. Previous address: 15 Popham Gardens Lower Richmond Road Richmond Surrey TW9 4LJ
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tue, 11th Jun 2019 secretary's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Jun 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Jun 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 24th Jan 2015: 100.00 GBP
capital
|
|
(AP03) New secretary appointment on Thu, 30th Oct 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 30th Oct 2014 - the day secretary's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: 973B Finchley Road London NW11 7HA England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 21st May 2013. Old Address: 60 Brentmead Place London NW11 9LJ England
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 16th Apr 2013. Old Address: 60 Brentmead Place London NW11 9LJ England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th Jun 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(25 pages)
|