(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apple Tree 29 Buckhurst Road Frimley Green Camberley Surrey GU16 6LJ to Shieling House 30 Invincible Road Farnborough Hampshire GU15 1AB on October 30, 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 26, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 26, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 26, 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on February 3, 2014. Old Address: 145-157 St. John Street London EC1V 4PY United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 26, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 15, 2011. Old Address: 308 Stoke Poges Lane Slough Berkshire SL1 3LL England
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 15, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 26, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: 145-157 St. John Street London EC1V 4PY
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 26, 2010 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 26, 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On May 15, 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from 23A pipers close burnham slough berkshire SL1 8AW
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On May 14, 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2008 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(15 pages)
|