(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed realmscertificate issued on 02/09/20
filed on: 2nd, September 2020
| change of name
|
Free Download
|
(AC92) Restoration by order of the court
filed on: 2nd, September 2020
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Ricardo Agostinho 6 Evergreen Way Stanwell Staines-upon-Thames Middlesex TW19 7UF to 3 Field Court London WC1R 5EF on Wednesday 22nd August 2018
filed on: 22nd, August 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd November 2017
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 228 Neckinger Estate London SE16 3QA to C/O Ricardo Agostinho 6 Evergreen Way Stanwell Staines-upon-Thames Middlesex TW19 7UF on Monday 14th September 2015
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 24th September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067064620001, created on Tuesday 30th September 2014
filed on: 1st, October 2014
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: Thursday 10th October 2013
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 24th September 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 24th September 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st December 2011
filed on: 10th, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 24th September 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Friday 24th September 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 24th September 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wednesday 24th September 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|