(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th Mar 2021. New Address: The Old Rectory Church Lane Rimpton Yeovil BA22 8AE. Previous address: Micklefield Green House Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AH England
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Aug 2016: 103.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Jun 2017. New Address: Micklefield Green House Sarratt Road Sarratt Rickmansworth Hertfordshire WD3 6AH. Previous address: 21 Aldbury Mews London N9 9JD
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd Jan 2017: 104.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 102.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 101.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 5th Mar 2015: 100.00 GBP
filed on: 4th, May 2015
| capital
|
Free Download
|
(SH01) Capital declared on Mon, 15th Dec 2014: 98.00 GBP
filed on: 20th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Dec 2014: 95.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Jul 2014 new director was appointed.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Jun 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 10.00 GBP
capital
|
|