(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 86 Burlington Road New Malden KT3 4NT to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on November 15, 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 12, 2021
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 11, 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 11, 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 11, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 11, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 11, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 13, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 14, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 12, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 12, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 12, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 12, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 3, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 7, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 7, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(24 pages)
|