(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th July 2021
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 7th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Parkshot Richmond Surrey TW9 2rd. Change occurred on Monday 27th November 2017. Company's previous address: 22 the Quadrant Richmond Surrey TW9 1BP.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 7th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, May 2014
| resolution
|
Free Download
(37 pages)
|
(AA01) Accounting period ending changed to Saturday 30th November 2013 (was Monday 31st March 2014).
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th December 2013
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th April 2013.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th March 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th March 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
(SH01) 429.00 GBP is the capital in company's statement on Tuesday 29th January 2013
filed on: 14th, February 2013
| capital
|
Free Download
(12 pages)
|
(AP01) New director appointment on Tuesday 29th January 2013.
filed on: 1st, February 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2013
| resolution
|
Free Download
(43 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|