(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Pearcroft Epney Saul Gloucestershire United Kingdom GL2 7LN. Change occurred on Wednesday 29th September 2021. Company's previous address: 37 Parkside Gardens Wimbledon Village, Wimbledon London SW19 5ET.
filed on: 29th, September 2021
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) New registered office address 37 Parkside Gardens Wimbledon Village, Wimbledon London SW19 5ET. Change occurred on Monday 17th May 2021. Company's previous address: 262 High Road Harrow Middlesex HA3 7BB.
filed on: 17th, May 2021
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 17th, May 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2016
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd August 2019
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd August 2020
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd August 2018
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 262 High Road Harrow Middlesex HA3 7BB. Change occurred on Friday 17th July 2015. Company's previous address: Riverside House 87a Paines Lane Pinner HA5 3BX.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 8th November 2013 from Riverside House 87a Paines Lane 87a Paines Lane Pinner HA5 3BX United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2013
| incorporation
|
|