(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th September 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 16th September 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th September 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th September 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 16th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th September 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd November 2018
filed on: 24th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd November 2018
filed on: 24th, November 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Neville Close Hounslow TW3 4JG. Change occurred on Tuesday 20th November 2018. Company's previous address: Dorset House Kingston Road Leatherhead Surrey KT22 7LT England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th September 2017
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Dorset House Kingston Road Leatherhead Surrey KT22 7LT. Change occurred on Tuesday 29th March 2016. Company's previous address: Unit 19 Trafalgar House Southampton Road Portmouth PO6 4PY.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 19 Trafalgar House Southampton Road Portmouth PO6 4PY. Change occurred on Friday 19th September 2014. Company's previous address: 19 Trafalgar House Southampton Road Portmouth PO6 4NY England.
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|