(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Parsons Close Fernwood Newark NG24 3UX England to 12 Stonewell Row Horncastle LN9 5DD on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Lamb Close Newark Notts. NG24 4RT to 7 Parsons Close Fernwood Newark NG24 3UX on December 28, 2018
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 25, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 25, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 25, 2014 with full list of members
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 25, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2011 with full list of members
filed on: 13th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 4, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(37 pages)
|