(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 3rd January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 3rd January 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 3rd January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 16th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Saturday 30th September 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 16th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Friday 16th October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Thursday 1st January 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th September 2014
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 21.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 21.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 16th October 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 5th October 2012 from the Coach House 3 Hawkes Yard Thames Ditton Surrey KT7 0AW England
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th January 2012.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Saturday 24th December 2011
filed on: 6th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 24th December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 24th December 2011
filed on: 24th, December 2011
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 9th December 2011 - new secretary appointed
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st December 2011
filed on: 9th, December 2011
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 29th September 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 28th June 2011 from the Coach House 3 Hawkes Yard Thames Diton Surrey KR7 0AW England
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 29th November 2010 from the Coach House 3 Hawkes Yard High Street Thames Ditton Surrey KT7 0SD England
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th September 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th September 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 13th October 2010 from Mole Cottage 23 Creek Road Hampton Court East Molesey KT8 9BE
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(13 pages)
|