(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 29th December 2022. New Address: 100 Onslow Gardens Wallington SM6 9QG. Previous address: 3 3 Elmbridge Avenue Surbiton KT5 9EX United Kingdom
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th January 2022. New Address: 3 3 Elmbridge Avenue Surbiton KT5 9EX. Previous address: 3 3 Elmbridge Avenue Surbiton KT5 9EX United Kingdom
filed on: 29th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th January 2022. New Address: 3 3 Elmbridge Avenue Surbiton KT5 9EX. Previous address: 2 Sunray Avenue Surbiton KT5 9RB England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th May 2020. New Address: 2 Sunray Avenue Surbiton KT5 9RB. Previous address: 144 Wandle Road Morden Surrey SM4 6AE England
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2020. New Address: 2 Sunray Avenue Surbiton KT5 9RB. Previous address: 2 Sunray Avenue Surbiton KT5 9RB England
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd April 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 23rd April 2018 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 25th November 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th November 2015. New Address: 144 Wandle Road Morden Surrey SM4 6AE. Previous address: 81 Greenford Avenue Southall Middlesex UB1 2AE
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th August 2015: 5000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd June 2015. New Address: 81 Greenford Avenue Southall Middlesex UB1 2AE. Previous address: 80 Cornwall Avenue Southall Middlesex UB1 2TQ
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 25th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 208 Wentworth Road Southall Middlesex UB2 5TY England on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 26th June 2014 - the day director's appointment was terminated
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) 26th June 2014 - the day secretary's appointment was terminated
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 3rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd August 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) 30th September 2011 - the day director's appointment was terminated
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|