(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 22nd August 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) 22nd August 2017 - the day secretary's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th November 2015, no shareholders list
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th November 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(13 pages)
|
(AD01) Address change date: 2nd January 2015. New Address: 4 Fairfax Road Teddington Middlesex TW11 9DH. Previous address: 35 Lonsdale Road 35 Lonsdale Road London W11 2BY United Kingdom
filed on: 2nd, January 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 35 Lonsdale Road London W11 2BY United Kingdom on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 3rd December 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(20 pages)
|