(AD01) Change of registered address from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England on Tue, 4th Oct 2022 to 49 Chiswick High Road London W4 2LT
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on Sun, 27th Sep 2020 to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 49 Chiswick High Road London W4 2LT on Tue, 24th Mar 2015 to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 17th Nov 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 High Street Hampton Hill Hampton Middlesex TW12 1NB on Mon, 17th Nov 2014 to 49 Chiswick High Road London W4 2LT
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 22nd Mar 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 19th Mar 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
(288b) On Wed, 1st Apr 2009 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 1st Apr 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 27th Mar 2008 with complete member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/09/07 from: flat 18 courtyard apartments 70B hampton road teddington middlesex TW11 0JF
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/07 from: flat 18 courtyard apartments 70B hampton road teddington middlesex TW11 0JF
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 17th Apr 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 17th Apr 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Apr 2007 New secretary appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/04/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 17th Apr 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Apr 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 17th Apr 2007 New secretary appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Apr 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 17th Apr 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(14 pages)
|