(AA) Dormant company accounts made up to June 30, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 11, 2015: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 1, 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 22nd, April 2015
| accounts
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 13, 2014: 1.00 GBP
capital
|
|
(AD01) New registered office address 31 Whitings Road Barnet Hertfordshire EN5 2QX. Change occurred on October 13, 2014. Company's previous address: 31 Whitings Road Barnet Hertfordshire EN5 2QX England.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Whitings Road Barnet Hertfordshire EN5 2QX. Change occurred on October 13, 2014. Company's previous address: Suite 58 23 King Street Cambridge CB1 1AH England.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 31, 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On October 31, 2013 secretary's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 29, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 11 Kingshill Court, Manor Road Barnet Hertfordshire EN5 2LB England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(CH03) On May 29, 2013 secretary's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 30, 2013. Old Address: Suite 58 Suite 58 23 King Street Cambridge CB1 1AH England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 30, 2013. Old Address: 23 King Street Cambridge CB1 1AH England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 8th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 8, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 8th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(20 pages)
|