(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 1.00 GBP
capital
|
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Prusoms Island 135 Wapping High Street London E1W 3NH on Mon, 24th Aug 2015 to 204 Court Road Orpington Kent BR6 9DF
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th May 2011 new director was appointed.
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ideal end LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th May 2011. Old Address: 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(29 pages)
|