(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2021
filed on: 27th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 20th November 2021 - the day secretary's appointment was terminated
filed on: 27th, November 2021
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd April 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2014: 100.00 GBP
capital
|
|
(CH03) On 28th July 2013 secretary's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Farnham Close London N20 9PU United Kingdom on 31st July 2013
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 26th July 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd April 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 29th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd April 2012 with full list of members
filed on: 22nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd April 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 Sheepcote Road Eton Wick Windsor Berks SL4 6JA United Kingdom on 25th July 2010
filed on: 25th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 28th May 2010 director's details were changed
filed on: 25th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd April 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(15 pages)
|