(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2019
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 1AS to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2019-01-30
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-05
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-10-05
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-05 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-05
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-05 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-11 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-05
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018-10-05 secretary's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-04-11
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-11-09
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-05
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Lumley Street London W1K 6TT to 1 Park Road Hampton Wick Kingston upon Thames KT1 1AS on 2017-05-05
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-10-05 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On 2016-10-05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-10-05
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Church Road Great Bookham Leatherhead Surrey KT23 3PD to 1 Lumley Street London W1K 6TT on 2016-09-28
filed on: 28th, September 2016
| address
|
Free Download
(2 pages)
|
(AP04) On 2016-08-25 - new secretary appointed
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(CH03) On 2015-07-18 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-18
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015-07-18 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-29
filed on: 1st, April 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-03-10
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-17 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Old Farm Cottage Bulls Head Green Ewhurst Surrey GU6 7PB England to 1 Church Road Great Bookham Leatherhead Surrey KT23 3PD on 2015-08-28
filed on: 28th, August 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-29
filed on: 8th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(34 pages)
|