(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 Lovel Road Chalfont St Peter Gerrards Cross SL9 9NY United Kingdom to 99a Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ET on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Clare Court Rofant Road Northwood Middlesex HA6 3BB to 81 Lovel Road Chalfont St Peter Gerrards Cross SL9 9NY on April 25, 2020
filed on: 25th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2020 director's details were changed
filed on: 25th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 25, 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 25, 2020
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 28, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Carlton Place Northwood Middlesex HA6 2JX England to 1 Clare Court Rofant Road Northwood Middlesex HA6 3BB on August 4, 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 8, 2013: 2.00 GBP
filed on: 7th, December 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
(SH01) Capital declared on November 8, 2013: 1.00 GBP
capital
|
|