(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) 15th August 2022 - the day secretary's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2022
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 22nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th January 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th February 2016. New Address: 98 Edith Grove Chelsea London SW10 0NH. Previous address: Unit 6 Unit 6, Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0ED
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6 Unit 6, Lakeside Industrial Estate Colnbrook Slough Berkshire SL3 0ED United Kingdom on 6th June 2014
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Lakeside Industrial Estate Colnbrook Slough Berkshire SL3 0ED on 25th March 2014
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th January 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit a Blackthorne Road, Poyle Trading Estate Colnbrook Slough Berkshire SL3 0AH on 5th April 2012
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th January 2012 with full list of members
filed on: 5th, February 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 8th August 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th January 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 26th October 2010
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 11th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th January 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd January 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd January 2009 Secretary appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st January 2009 Appointment terminated secretary
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(9 pages)
|