(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/15
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/15
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/15
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/15
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Clarence Street Egham TW20 9RL England on 2018/07/16 to 2 Thornbank Close Staines-upon-Thames TW19 6AL
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/15
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 117 Welley Road Wraysbury Staines on Thames TW19 5HQ on 2017/07/28 to 15 Clarence Street Egham TW20 9RL
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/15
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/15
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/31
capital
|
|
(TM01) Director's appointment terminated on 2015/05/31
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Derwent Avenue Mill Hill London NW7 3DY on 2015/05/27 to 117 Welley Road Wraysbury Staines on Thames TW19 5HQ
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/15
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/08
capital
|
|
(CH01) On 2014/09/08 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL England on 2014/09/08 to 11 Derwent Avenue Mill Hill London NW7 3DY
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081073560001
filed on: 18th, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/15
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/10
capital
|
|
(CH01) On 2012/08/06 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/08/03
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/03.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2012
| incorporation
|
Free Download
(30 pages)
|