(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th September 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th September 2015 to 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th September 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2015: 1.00 GBP
capital
|
|
(TM01) 10th September 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 6th March 2015 - the day director's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2015
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th December 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th September 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th October 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 17th October 2014. New Address: 288 Jeans Way Dunstable Bedfordshire LU5 4PT. Previous address: 288 288 Jeans Way Dunstable Bedfordshire LU5 4PT England
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Kent Road Houghton Regis Dunstable Bedfordshire LU5 5NZ on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) 2nd March 2014 - the day director's appointment was terminated
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th September 2013 with full list of members
filed on: 24th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th September 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st August 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 14th March 2012
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th September 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 9th July 2011 - the day director's appointment was terminated
filed on: 9th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 21st September 2010 - the day director's appointment was terminated
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(45 pages)
|