(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2020 to April 30, 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 21 Sage Close Biggleswade Bedfordshire SG18 8WH England to Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on February 29, 2020
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 11, Three Gables Corner Hall Hemel Hempstead Herts HP3 9HN to 21 Sage Close Biggleswade Bedfordshire SG18 8WH on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 5, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 18, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|