(CS01) Confirmation statement with no updates 2023-12-11
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Drayton Gardens London London SW10 9RY England to Flat 7, 22 Elm Park Gardens 22 Elm Park Gardens London SW10 9NY on 2024-02-13
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2023-02-01
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-12-11
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-10-01
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Leyhouse Old Hollow Worth Crawley West Sussex RH10 4TA England to 7 Drayton Gardens London London SW10 9RY on 2017-10-09
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-09
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 22nd, September 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 20th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-08-20 director's details were changed
filed on: 20th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Edenhurst Avenue Fulham Greater London SW6 3PB to Leyhouse Old Hollow Worth Crawley West Sussex RH10 4TA on 2016-08-20
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-23 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(23 pages)
|