(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Jun 2021. New Address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Previous address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF
filed on: 2nd, June 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Fri, 1st Jan 2021 - the day secretary's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 060223870002, created on Thu, 17th Dec 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 7th Dec 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 4th Mar 2015. New Address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF. Previous address: Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: Taparia House, 1096 Uxbridge Raod, Uxbridge Middlesex UB4 8QH
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Dec 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, November 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 7th Dec 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Tue, 7th Dec 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Dec 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 7th Dec 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, December 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 16th Dec 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 28th Jan 2008 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(16 pages)
|