(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th October 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 87 Cloonmore Avenue Orpington BR6 9LG. Change occurred on Tuesday 11th July 2023. Company's previous address: 13 Granville Avenue Feltham Middlesex TW13 4JL.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th October 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th October 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th October 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th October 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th October 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 27th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 Granville Avenue Feltham Middlesex TW13 4JL. Change occurred on Wednesday 1st October 2014. Company's previous address: Flat 3 Geraldine Court 10 Swynford Gardens London NW4 4XN.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 19th July 2013 from Mansion House Manchester Road Altrincham Cheshire WA14 4RW
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 28th December 2012 director's details were changed
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st March 2012
filed on: 16th, March 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 28th October 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 4th November 2011 from Flat 9 Nisbet Great Field London NW9 5TT England
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2011
| incorporation
|
Free Download
(14 pages)
|