(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/03/21
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/21
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/10/01
filed on: 11th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/01.
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/21
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/21
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/03/21 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
(AD01) Address change date: 2015/04/15. New Address: The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN. Previous address: Corner House 21 Coombe Road Chiswick London W4 2HR
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 20th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2014/03/21 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 4th, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2013/03/21 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(44 pages)
|