(CS01) Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 17th, March 2021
| restoration
|
Free Download
(4 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2020
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Mar 2020. New Address: 39 39 the Market Wrythe Lane Carshalton SM5 1AG. Previous address: St Barbara Elmwood Avenue Feltham TW13 7AA England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Apr 2017. New Address: St Barbara Elmwood Avenue Feltham TW13 7AA. Previous address: 39 the Market, Ground Floor Wrythe Lane Carshalton Surrey SM5 1AG England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Feb 2017. New Address: 39 the Market, Ground Floor Wrythe Lane Carshalton Surrey SM5 1AG. Previous address: St. Barbara Elmwood Avenue Feltham Middlesex TW13 7AA
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 23rd Feb 2015. New Address: St. Barbara Elmwood Avenue Feltham Middlesex TW13 7AA. Previous address: 1 Elthorne Court Boundaries Road Feltham TW13 5DX
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|