(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2020/08/13
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/31
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/07/31
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/23
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/11/02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/31
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/31
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/31
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/31 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/31 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/01/28 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/28 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/12 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2013/04/16.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/12 with full list of members
filed on: 27th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/08/26 director's details were changed
filed on: 26th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/08/01 from 2a Brent Road Brentford Middlesex TW8 8BP
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/06/11 from 2 Ladbroke Crescent Basement Flat London W11 1PS United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 11th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/08/12 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(17 pages)
|
(RT01) Administrative restoration application
filed on: 6th, June 2012
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/08/16.
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/08/16 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/08/16 - the day secretary's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/08/16 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2010
| incorporation
|
Free Download
(24 pages)
|