(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 139 Harbord Street London SW6 6PN England to 27 st. Cuthberts Street Bedford MK40 3JG on March 22, 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 139 Harbord Street London SW6 6PN on February 18, 2022
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 30 Mill Street Bedford MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 17, 2013. Old Address: 30 Mill Street Bedford MK40 3HD United Kingdom
filed on: 17th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2013 with full list of members
filed on: 17th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 17, 2013. Old Address: 9 Pool End Close Solihull West Midlands B93 9QR
filed on: 17th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 10th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(12 pages)
|