(CS01) Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2020
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd September 2021. New Address: 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE. Previous address: Third Floor 207 Regent Street London W1B 3HH
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th August 2020
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 7th September 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(TM01) 3rd September 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd September 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Liam Robertson 87 Hillfield Hatfield Hertfordshire AL10 0TY United Kingdom on 23rd September 2013
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|