(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit B Innovation House 292 Worton Road Isleworth Middx TW7 6EL to 1st Floor 83 Island Farm Road West Molesey KT8 2LN on Monday 13th February 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th April 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 31st August 20202.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st August 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st August 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 28th April 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st February 2018 secretary's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 15th April 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 15th, January 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 15th April 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 15th April 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 15th April 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Wednesday 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 13th May 2009 Director and secretary appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 8th May 2009 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2009
| incorporation
|
Free Download
(17 pages)
|