(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) 17th December 2019 - the day secretary's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 30th, January 2019
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 24th March 2015. New Address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF. Previous address: Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th March 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th March 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th March 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2011
| incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|