(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Tue, 30th Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Mar 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Mar 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Mar 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 24th Mar 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 26th Aug 2016. New Address: Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB. Previous address: 81 Monkswood Welwyn Garden City Hertfordshire AL8 7EF England
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th May 2016. New Address: 81 Monkswood Welwyn Garden City Hertfordshire AL8 7EF. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(28 pages)
|