(CS01) Confirmation statement with updates 2024-04-08
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-07-31
filed on: 12th, April 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-08
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 78 Queens Road Queens Road Twickenham TW1 4ET England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-03-17
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-07-31
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 st. Margarets Road Twickenham TW1 2LL England to 78 Queens Road Queens Road Twickenham TW1 4ET on 2022-04-20
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-08
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-08
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-07-31
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-07-31
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-08
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Beaufort Road Twickenham TW1 2PQ to 73 st. Margarets Road Twickenham TW1 2LL on 2019-04-08
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-28
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-04-28
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-05 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-31: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-05 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-07-05 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O 22 Albany Terrace 22 Albany Terrace, Albany Passage Richmond Surrey TW10 6DN United Kingdom on 2013-05-14
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 45 Montague Road Richmond Surrey TW10 6QJ United Kingdom on 2012-07-10
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-05 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-01-02 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-07-05 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 110 Brondesbury Villas London NW6 6AD United Kingdom on 2011-04-23
filed on: 23rd, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-07-05 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-07-13
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 23rd, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-08-19
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 15th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2008-08-04
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/2008 from 113A randolph avenue maida vale london W9 1DL
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-21 Appointment terminated secretary
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-07-21 Secretary appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(14 pages)
|