(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 25th January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 7th August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(8 pages)
|