(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-06-01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-05-16
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-30
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 152 Forest Road London E17 6JQ England to 98 Spring Road Spring Grove Road Hounslow TW3 4BW on 2020-01-15
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 98 Spring Road Spring Grove Road Hounslow TW3 4BW England to 98 Spring Grove Road Hounslow TW3 4BW on 2020-01-15
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 129 Station Road Hendon London London NW4 4NJ to 152 Forest Road London E17 6JQ on 2019-05-23
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-12
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-03-20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-03-08
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-07
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-03-11 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-11 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-07 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-07-07
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-01
filed on: 1st, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-09-01
filed on: 1st, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-01
filed on: 1st, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-06-07 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-06-07 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 7th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-06-07 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-17
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-06-17
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|