(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2021/06/30 from 2021/01/31
filed on: 19th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/10
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/10
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017/05/25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/05/25 secretary's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/10
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/02
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(TM01) Director's appointment terminated on 2015/01/01
filed on: 31st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Thetford Place Basildon Essex SS15 4ED England on 2015/05/31 to 2 Hampden Road Flitwick Bedford MK45 1HX
filed on: 31st, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/17.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/27 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(8 pages)
|