(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from May 31, 2021 to November 30, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House, Delamare Road Cheshunt Waltham Cross EN8 9SH on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 9, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 9, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to June 9, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 9, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 9, 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/05/2009
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 22, 2009
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/06/2009 from c/o howarth armsby & co new broad street house 35 new broad street london EC2M 1NH
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(288a) On June 25, 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 24, 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 11, 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2008
| incorporation
|
Free Download
(9 pages)
|