(CH01) On 12th August 2023 director's details were changed
filed on: 12th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2022
| dissolution
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 113 Seymour Way Sunbury-on-Thames Middlesex TW16 7NL England on 31st March 2017 to 1000 Great West Road Brentford Middlesex TW8 9DW
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 23 Deepfield Road Bracknell Berkshire RG12 2PE England on 30th March 2016 to 113 Seymour Way Sunbury-on-Thames Middlesex TW16 7NL
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2016: 10.00 GBP
capital
|
|
(CH01) On 11th October 2015 director's details were changed
filed on: 11th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Oakdale Avenue Northwood Middlesex HA6 1PG on 8th October 2015 to 23 Deepfield Road Bracknell Berkshire RG12 2PE
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2015: 10.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Glebe Side Twickenham London TW1 1DB United Kingdom on 14th January 2015 to 36 Oakdale Avenue Northwood Middlesex HA6 1PG
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 29th July 2014: 10.00 GBP
capital
|
|