(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th June 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th July 2021. New Address: 197 Kingston Road Epsom Surrey KT19 0AB. Previous address: 19 Burns Way Swindon SN2 7LP England
filed on: 27th, July 2021
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th June 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th January 2017. New Address: 19 Burns Way Swindon SN2 7LP. Previous address: Winnington House, 2 Woodberry Grove London N12 0DR
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 9th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 4th January 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th March 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th January 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2014: 1.00 GBP
capital
|
|
(CH01) On 19th August 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
|