(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 145 Upland Rd East Dulwich London SE22 0DF. Change occurred on August 3, 2016. Company's previous address: Marforge House 73B High Street Codicote Hitchin Herts SG4 8XD England.
filed on: 3rd, August 2016
| address
|
Free Download
(3 pages)
|
(AD01) New registered office address Marforge House 73B High Street Codicote Hitchin Herts SG4 8XD. Change occurred on January 19, 2016. Company's previous address: 7 Forum Place Hatfield Hertfordshire AL10 0RN.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 17, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 3, 2011. Old Address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
filed on: 3rd, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to November 11, 2008 - Annual return with full member list
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On December 11, 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 11, 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 11, 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(14 pages)
|