(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 72 Albany Mansions Albert Bridge Road London SW11 4PQ England to 109 Fladgate House Circus Road West London SW11 8EU on Monday 28th August 2017
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 15th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41D Christchurch St London SW3 4AS to 72 Albany Mansions Albert Bridge Road London SW11 4PQ on Tuesday 3rd November 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 2nd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 15th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 29th November 2014
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 15th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(AD01) Change of registered office on Thursday 4th April 2013 from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 15th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 13th February 2013.
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th February 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2012
| incorporation
|
Free Download
(22 pages)
|