(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023/10/19
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/19
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/19
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 High Street Marlow SL7 1AB England on 2021/11/15 to Allied House Abbot Close Byfleet West Byfleet KT14 7JN
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/19
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2-6 Hampstead 2-6 Hampstead High Street London NW3 1PR England on 2020/11/15 to 59 High Street Marlow SL7 1AB
filed on: 15th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/19
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 59 High Street Marlow Buckinghamshire SL7 1AB on 2018/10/29 to 2-6 Hampstead 2-6 Hampstead High Street London NW3 1PR
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/19
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/10/19
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/12/21
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/10/23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/19
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/19
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Lambolle Road London NW3 4HP on 2015/04/17 to 59 High Street Marlow Buckinghamshire SL7 1AB
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/19
filed on: 16th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 94 Cleveland Street London W1T 6NW on 2014/11/16 to 2 Lambolle Road London NW3 4HP
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/07/15
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/07/15
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/07/15
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/07/15
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/19
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
(CH01) On 2013/10/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/19
filed on: 26th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/19
filed on: 10th, November 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2011/07/12
filed on: 15th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/09/15.
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011/09/06, company appointed a new person to the position of a secretary
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/06.
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, September 2011
| resolution
|
Free Download
(42 pages)
|
(AP01) New director appointment on 2011/09/06.
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/11/30. Originally it was 2011/10/31
filed on: 7th, December 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2010
| incorporation
|
Free Download
(41 pages)
|