CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 21, 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lodge 5 124 Queens Road Richmond TW10 6HW England to 35 Graham Gardens Luton LU3 1NF on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Graham Gardens Luton LU3 1NF to Lodge 5 124 Queens Road Richmond TW10 6HW on October 1, 2016
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 10th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
|
SH01 |
Capital declared on October 3, 2014: 1.00 GBP
capital
|
|