(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd May 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th June 2020. New Address: Winnington House 2 Woodberry Grove Finchley London N12 0DR. Previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2020. New Address: Level 3 207 Regent Street London W1B 3HH. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 29th October 2014 - the day director's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2014
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th December 2011 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 22nd May 2013
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 3rd June 2013
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 21st October 2009
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from . Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 21st October 2009
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On 21st October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 16th January 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2007
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd October 2007 with shareholders record
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2nd October 2007 with shareholders record
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(14 pages)
|