(AD01) New registered office address 157 Dukes Road London W3 0SL. Change occurred on December 9, 2023. Company's previous address: 110 Carlton Avenue East Middlesex London HA9 8LY.
filed on: 9th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 9, 2023 director's details were changed
filed on: 9th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 8, 2023
filed on: 9th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2023 new director was appointed.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 110 Carlton Avenue East Middlesex London HA9 8LY. Change occurred on December 5, 2022. Company's previous address: PO Box 4385 05320453: Companies House Default Address Cardiff CF14 8LH.
filed on: 5th, December 2022
| address
|
Free Download
(2 pages)
|
(CH01) On November 15, 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 157 Dukes Road London W3 0SL.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 157 Dukes Road London W3 0SL.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 13, 2021
filed on: 30th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On October 8, 2022 director's details were changed
filed on: 30th, October 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On May 15, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 142 Cromwell Road London SW7 4ET. Change occurred on May 14, 2020. Company's previous address: Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 05320453 LIMITEDcertificate issued on 21/07/16
filed on: 21st, July 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ecleancertificate issued on 24/06/16
filed on: 24th, June 2016
| change of name
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 24th, June 2016
| annual return
|
Free Download
(19 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 31, 2014 new director was appointed.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2014
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2010
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2009
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 14th, April 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 22, 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to July 1, 2009 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On October 30, 2008 Appointment terminated director and secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to May 2, 2008 - Annual return with full member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to March 11, 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts made up to December 31, 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to December 31, 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to January 23, 2006 - Annual return with full member list
filed on: 23rd, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to January 23, 2006 - Annual return with full member list
filed on: 23rd, January 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2004
| incorporation
|
Free Download
(14 pages)
|