(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3 Arkcourt 54a Alkham Road London N16 6XF England to 35 Wellington Road Norwich NR2 3HT on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 140a Tachbrook Street London SW1V 2NE to Flat 3 Arkcourt 54a Alkham Road London N16 6XF on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to January 22, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 21, 2010 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 21, 2010
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2010 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 3, 2011. Old Address: C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 29, 2010. Old Address: 22 Chertsey Road Woking Surrey GU21 5AB
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(14 pages)
|