(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On March 20, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 27, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 4, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 4, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 4, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 4, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 4, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063026740001
filed on: 26th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 4, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 4, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 4, 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on July 4, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from January 4, 2010 to January 31, 2010
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 1, 2010. Old Address: the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 4, 2009
filed on: 16th, April 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 04/01/2009
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to July 22, 2008
filed on: 22nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(10 pages)
|