(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 29th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 10th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 10th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot GU11 1SJ England to C/O Pws Accountancy Prembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 29th March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 1st September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Sunday 1st September 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st September 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st March 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot GU11 1SJ on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2013 to Friday 29th March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 25th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Friday 30th March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 25th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 25th March 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 6th April 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 6th April 2011 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 25th March 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 27th March 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 15th May 2008 Director and secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On Friday 28th March 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th March 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(14 pages)
|