(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, June 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, April 2025
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, March 2025
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-08-31
filed on: 15th, October 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024-06-15
filed on: 23rd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-08-31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2023-03-31 (was 2023-08-31).
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Skyview House 10 st. Neots Road Sandy SG19 1LB. Change occurred on 2023-10-24. Company's previous address: C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-15
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 8th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-15
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-06-15
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-06-15
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-15
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-15
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on 2019-06-10. Company's previous address: C/O Nicholas Peters & Co 1st Floor North Devonshire House, Devonshire Street London W1W 5DS.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-15
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-06-15
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-15
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-06-15
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-28
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-15
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-06-16 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-15
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-02: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 2013-12-16
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-15
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-15
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-05-09: 100.00 GBP
filed on: 15th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-06-15
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-06-15
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tidy bookkeeping LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-05-09
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to 2011-06-15
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 10th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-15
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(18 pages)
|