(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 22nd Mar 2021. New Address: 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ. Previous address: White House Byre High Lane Salterforth Barnoldswick BB18 5SN England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Sep 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Feb 2021. New Address: White House Byre High Lane Salterforth Barnoldswick BB18 5SN. Previous address: 94 Talbot Road London N6 4RA
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Nov 2019: 5.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Dec 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Dec 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 4th Dec 2018 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 15th Apr 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 15th Apr 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 27th Apr 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Apr 2009 Secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Apr 2009 Appointment terminated secretary
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Apr 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(20 pages)
|