(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jul 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Jul 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Mar 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 31st Mar 2021. New Address: 13 Mortimer Crescent St Albans Hertfordshire AL3 4GB. Previous address: 160 York Road Broadstone Dorset BH18 8EZ England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2017. New Address: 160 York Road Broadstone Dorset BH18 8EZ. Previous address: Office 154 2 London Bridge Walk London SE1 2SX
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Sep 2015. New Address: Office 154 2 London Bridge Walk London SE1 2SX. Previous address: Flat 1 2a Haddo Street London London SE10 9RN United Kingdom
filed on: 25th, September 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Feb 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|