(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control July 21, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Forge Lane Cheam Sutton Surrey SM3 8SH to Ash Cottage River Ash Estate Felix Lane Shepperton TW17 8NG on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 11, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 4 Forge Lane Cheam Sutton Surrey SM3 8SH on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to December 13, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to December 13, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 6, 2012. Old Address: 12 Grosvenor Court Rayners Road London SW15 2AX United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 13, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 13, 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 13, 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 13, 2010
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/06/2009 from 28 oxford gardens chiswick london W4 3BW
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(288b) On January 8, 2009 Appointment terminated secretary
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 8, 2009 Secretary appointed
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/2009 from 28A oxford gardens chiswick london W4 3BW
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to January 8, 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to December 13, 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/11/07 from: unit 18 elysium gate 126 new kings road london SW6 4LZ
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/07 from: 2B seagrave road london SW6 1RR
filed on: 9th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On January 23, 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 23, 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Elective resolution
filed on: 10th, January 2007
| resolution
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|