(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 21, 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Floyer Close Richmond TW10 6HS. Change occurred on May 21, 2020. Company's previous address: Suite a Ferryquays Courtyard 56/57 High Street Brentford TW10 6HS United Kingdom.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 26, 2020 secretary's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 4, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement October 17, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 17, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 4, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 7, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 14, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 7, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 7, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 18, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 18, 2017) of a secretary
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 18, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 18, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to May 31, 2016 (was June 30, 2016).
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address Suite a Ferryquays Courtyard 56/57 High Street Brentford TW10 6HS. Change occurred on May 11, 2016. Company's previous address: Suit. a, Ferry Quays Courtyard 56-57 High Street Brentford Middlesex TW8 0AH.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095851020001, created on August 24, 2015
filed on: 1st, September 2015
| mortgage
|
Free Download
(31 pages)
|
(AD01) New registered office address Suit. a, Ferry Quays Courtyard 56-57 High Street Brentford Middlesex TW8 0AH. Change occurred on August 21, 2015. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 20, 2015: 90.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 11, 2015: 1.00 GBP
capital
|
|