(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates August 25, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 25, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 30, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 11 Monoux Road Wootton Bedford MK43 9JR on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bedford Technology Park Thurleigh Bedford MK44 2YP to 34 New House 67-68 Hatton Garden London EC1N 8JY on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 New House 67- 68 Hatton Garden London EC1N 8JY England to 34 New House 67-68 Hatton Garden London EC1N 8JY on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 30, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 30, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 13, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 30, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 30, 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 22, 2012. Old Address: Millennium Studios Bedford Technology Park Thurleigh Bedford Bedfordshire MK44 2YP United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 4, 2012. Old Address: Dolphin House 9-11 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 17, 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 30, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 30, 2011 new director was appointed.
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 30, 2011
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AP02) New member was appointed on November 8, 2010
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 15, 2010
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2009 to March 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 21, 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 3, 2010. Old Address: the Old Stone House Great Billing Park Great Billing Northampton Northamptonshire NN3 9BL United Kingdom
filed on: 3rd, January 2010
| address
|
Free Download
(1 page)
|
(AP01) On January 2, 2010 new director was appointed.
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 12, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2008
| incorporation
|
Free Download
(15 pages)
|