(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 057628830012, created on 18th July 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 17th April 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 17th April 2013, company appointed a new person to the position of a secretary
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 4th, April 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 26th, August 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 19th, July 2011
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 14th June 2010
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 2nd, June 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 2nd, June 2010
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 28th May 2010
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th March 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 4th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 17th April 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, April 2009
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, July 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 24th April 2008 with complete member list
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th April 2007 with complete member list
filed on: 4th, April 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, December 2006
| mortgage
|
Free Download
(5 pages)
|
(288a) On 14th November 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 3rd, August 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(20 pages)
|