(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 9 4 st. Cross Road Winchester Hampshire SO23 9HX England on Thu, 30th Sep 2021 to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA
filed on: 30th, September 2021
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Hall Close Harrold Bedford MK43 7DU on Wed, 28th Oct 2015 to Flat 9 4 st. Cross Road Winchester Hampshire SO23 9HX
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, June 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 19 Goldington Road Bedford MK40 3JY on Thu, 31st Jul 2014 to 6 Hall Close Harrold Bedford MK43 7DU
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 19th Jun 2014, company appointed a new person to the position of a secretary
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 100.00 GBP
capital
|
|
(AP01) On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|