(AD01) Registered office address changed from Unit 1C the Showhouse Watermill Way London SW19 2rd England to 46 Fairview Road Headley Down Bordon GU35 8HQ on July 13, 2022
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 143 Kingston Road Wimbledon London SW19 1LJ England to Unit 1C the Showhouse Watermill Way London SW19 2rd on April 20, 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 12 the 1929 Shop Merton Abbey Mills 18 Watermill London SW19 2rd to 143 Kingston Road Wimbledon London SW19 1LJ on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 27th, October 2015
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 19, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 28, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 31, 2014 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2014 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Symes House High Street Chipping Camden Gloucestershire GL55 6HB United Kingdom to Unit 12 the 1929 Shop Merton Abbey Mills 18 Watermill London SW19 2RD on January 22, 2015
filed on: 22nd, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(44 pages)
|