(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 14, 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 53 Doggetts Way St Albans AL1 2NF United Kingdom to 6 the Queens Square the Queens Square Hemel Hempstead Hertfordshire HP2 4ES on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On June 13, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 53 Doggetts Way St Albans AL1 2NF on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 13, 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on April 15, 2015: 100.00 GBP
capital
|
|