(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 74 Kingsfield Avenue Harrow Middlesex HA2 6AS England on Wed, 19th Jul 2017 to 26 Abbotts Road Cheam Sutton SM3 9TA
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Embassy Court 24 Inglis Road London W5 3RL England on Fri, 11th Mar 2016 to 74 Kingsfield Avenue Harrow Middlesex HA2 6AS
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Dec 2015 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Aug 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Rugby Road Twickenham TW1 1DG England on Wed, 19th Aug 2015 to 10 Embassy Court 24 Inglis Road London W5 3RL
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jun 2015 director's details were changed
filed on: 4th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR United Kingdom on Fri, 3rd Jul 2015 to 16 Rugby Road Twickenham TW1 1DG
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 1.00 GBP
capital
|
|