(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
(AD01) Address change date: Wed, 24th Nov 2021. New Address: 2 Peter Drive Thetford IP24 2UG. Previous address: C/O 2 Ashley Court Ashley Court Leeds LS16 6QP England
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Mar 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Mar 2021. New Address: C/O 2 Ashley Court Ashley Court Leeds LS16 6QP. Previous address: Unit 2B Royal Victoria Place London E16 1UQ England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sun, 28th Feb 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Jan 2021. New Address: Unit 2B Royal Victoria Place London E16 1UQ. Previous address: Carlton House Bull Close Lane Halifax West Yorks HX1 2EG
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(TM02) Fri, 1st Jan 2021 - the day secretary's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Sep 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Oct 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 14th Oct 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 14th Oct 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 14th Oct 2008 with shareholders record
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 16th Oct 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 16th Oct 2007 with shareholders record
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 21st, July 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 21st, July 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 20th Oct 2006 with shareholders record
filed on: 20th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 20th Oct 2006 with shareholders record
filed on: 20th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Fri, 28th Oct 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 28th Oct 2005 New director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Oct 2005 New secretary appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 28th Oct 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Oct 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Oct 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 28th Oct 2005 New secretary appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 28th Oct 2005 New director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/10/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/05 from: 9 perseverance works kingsland road london E2 8DD
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2005
| incorporation
|
Free Download
(12 pages)
|