(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 30th Mar 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Mar 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(110 pages)
|
(AD01) Address change date: Fri, 5th Aug 2022. New Address: 3 Ella Mews London NW3 2NH. Previous address: West Wing, 17th Floor 389 Chiswick High Road London W4 4AL England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(24 pages)
|
(CH01) On Tue, 18th Feb 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Feb 2020. New Address: West Wing, 17th Floor 389 Chiswick High Road London W4 4AL. Previous address: 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(29 pages)
|
(TM01) Wed, 6th Dec 2017 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 18th May 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th May 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(12 pages)
|
(AP01) On Thu, 18th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Thu, 18th May 2017 - the day secretary's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th May 2017. New Address: 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB. Previous address: 125 Queens Road Nuneaton Warwickshire CV11 5LD England
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 23rd Nov 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Dec 2016. New Address: 125 Queens Road Nuneaton Warwickshire CV11 5LD. Previous address: 130 the Long Shoot Nuneaton Warwickshire CV11 6JW
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 25th Jun 2016: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 3rd Jun 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Jul 2012 secretary's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Jun 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 7th Oct 2010
filed on: 7th, October 2010
| officers
|
Free Download
(4 pages)
|
(TM02) Thu, 7th Oct 2010 - the day secretary's appointment was terminated
filed on: 7th, October 2010
| officers
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 7th Oct 2010
filed on: 7th, October 2010
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Jun 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(14 pages)
|
(288a) On Thu, 4th Jun 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wed, 3rd Jun 2009 Appointment terminated director
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 3rd Jun 2009 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|