(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Change occurred on April 28, 2017. Company's previous address: 95 High St Great Missenden Bucks HP16 0AL.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 12, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on November 12, 2014: 1.00 GBP
capital
|
|