(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/08/23
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/08/23
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/14
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/03/09 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/23. New Address: Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Flat 43 Campania Building 1 Jardine Road London E1W 3WD United Kingdom
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/03/09
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2020/12/21 - the day secretary's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 24th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/08/14
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 9th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/08/14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/02. New Address: Flat 43 Campania Building 1 Jardine Road London E1W 3WD. Previous address: 7 Thames Heights 52-54 Gainsford Street London SE1 2NB England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/12 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/12
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/12. New Address: 7 Thames Heights 52-54 Gainsford Street London SE1 2NB. Previous address: Flat 13 Ashdown 7 Cambalt Road London SW15 6EL
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/08/14
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/14
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/14
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/08/14 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE. Previous address: C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(CH03) On 2015/04/01 secretary's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 2015/02/19 secretary's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/14 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2014/06/02 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2013/10/01 secretary's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/10/01 secretary's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/14 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/02
capital
|
|
(CH01) On 2013/09/02 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/14 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/08/14 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/12/13 from 20 Simmonds Street Reading RG1 6QF United Kingdom
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/12/11 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/08/14 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/02/10
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/27 from Unit 18 Elysium Gate 126 New Kings Road Fulham London SW6 4LZ
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/11/13 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/10/21 from Flat 27 King Edward Mansions 629 Fulham Road London SW6 5UH
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/09/11 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, August 2009
| incorporation
|
Free Download
(17 pages)
|