(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-18
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-03-18
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-03-18
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-18
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-18
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-07-07
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-09
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-07
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-12-01
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-12-01
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-01
filed on: 7th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-07
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-07-01: 1000.00 EUR
filed on: 7th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-11
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-11
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2016-07-01) of a secretary
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-01: 1000.00 EUR
capital
|
|
(AD01) New registered office address Craven House 40-44 Uxbridge Road London W5 2BS. Change occurred on 2016-06-01. Company's previous address: 35 Lyndhurst Ave Twickenham TW2 6BQ.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-06-01
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-18: 1000.00 EUR
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-12: 1000.00 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Lyndhurst Ave Twickenham TW2 6BQ on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2014-01-21
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-04-17
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 29th, September 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 29th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-21
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-05
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30-38 Baldwin Street 20 Apollo Apartment Bristol Gbr BS1 1NR England on 2013-04-05
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(16 pages)
|