(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-01
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-01
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-04
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Cromwell Street Flat 8 Hounslow TW3 3LQ to 30 Duke Court Pontes Avenue Hounslow TW3 3FL on 2017-08-21
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-08-15
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-02-28
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-02-04 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-04 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-04 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Flat 8 Cromwell Street Hounslow TW3 3LQ on 2013-03-17
filed on: 17th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-07 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Cromwell Street Flat - 8 Hounslow TW3 3LQ on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-06 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Front Ground Floor 247 Fulham Palace Road London SW6 6TP England on 2013-03-10
filed on: 10th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(20 pages)
|