(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on March 18, 2021. Company's previous address: The Dell Pinkle Hill Road Heath and Reach Leighton Buzzard LU7 0AG England.
filed on: 18th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 25, 2021
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to February 15, 2021 (was February 25, 2021).
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2021 to February 15, 2021
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 19, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 7, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Dell Pinkle Hill Road Heath and Reach Leighton Buzzard LU7 0AG. Change occurred on June 12, 2017. Company's previous address: 21 Chestnut Hill Leighton Buzzard Bedfordshire LU7 2TR.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 12, 2017 secretary's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 11th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 13th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On September 26, 2009 secretary's details were changed
filed on: 21st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 23, 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to March 24, 2008 - Annual return with full member list
filed on: 24th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 09/08/07 from: 41 stirling road london E13 0BJ
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/07 from: 41 stirling road london E13 0BJ
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 2, 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 2, 2007 - Annual return with full member list
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On March 22, 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/03/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
(288a) On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 22, 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 8, 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(9 pages)
|