(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, April 2023
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 13, 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 13, 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Sandy Lane Teddington TW11 0DR to The Lion Gate Mews Hampton Court Road East Molesey Surrey KT8 9DD on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 13, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On January 13, 2023 secretary's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 13, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 13, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 13, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 13, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 22, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AP03) On February 25, 2013 - new secretary appointed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 22, 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from January 31, 2011 to March 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, February 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2010
| mortgage
|
Free Download
(9 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(44 pages)
|