(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/20
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/20
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/20
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/20
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/20
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/20
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
(AD01) Change of registered address from 35 Coopers Yard Coopers Yard Paynes Park Hitchin Hertfordshire SG5 1AR England on 2015/08/14 to 44 Pyle Close Addlestone Surrey KT15 2FF
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 44 Pyle Close Addlestone Surrey KT15 2FF on 2015/05/12 to 35 Coopers Yard Coopers Yard Paynes Park Hitchin Hertfordshire SG5 1AR
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/20
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/03 from 35 Coopers Yard Hitchin Hertfordshire SG5 1AR
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/12/02 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/20
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/29
capital
|
|
(AD01) Change of registered office on 2013/06/19 from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/07/23
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/03/31, originally was 2013/07/31.
filed on: 20th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|