(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 8th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Long Rede Lane Barming Maidston ME16 9LB. Change occurred on Monday 8th November 2021. Company's previous address: 202 Hospital Bridge Road Twickenham TW2 6LF England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
(AD01) New registered office address 202 Hospital Bridge Road Twickenham TW2 6LF. Change occurred on Friday 19th February 2016. Company's previous address: The White House 19 Ash Street Ash Surrey GU12 6LD.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 16th October 2012
filed on: 17th, October 2012
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, September 2012
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th February 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On Wednesday 25th February 2009 Appointment terminated secretary
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 25th February 2009 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 7th March 2008 - Annual return with full member list
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 2nd March 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 2nd March 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Friday 23rd June 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 23rd June 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 12th May 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 12th May 2006 New secretary appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/05/06 from: flat 8, tragail mercier road putney london SW15 2AS
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/06 from: flat 8, tragail mercier road putney london SW15 2AS
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2006
| incorporation
|
Free Download
(15 pages)
|