(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 5, 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 5, 2023
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On May 11, 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 28, 2017: 15000.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 32-40 Tontine Street Unit 5, the Workshop Folkestone Kent CT20 1JU England to 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU on August 25, 2016
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 131-133 Cannon St London EC4N 5AX to 32-40 Tontine Street Unit 5, the Workshop Folkestone Kent CT20 1JU on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 131-133 at Citysec International Ltd Cannon St London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On May 31, 2014 - new secretary appointed
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 10, 2014. Old Address: the Retreat Church Farm Mildenhall Marlborough Wiltshire SN8 2LU England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(21 pages)
|