GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th May 2017. New Address: 87 the Mall Dunstable LU5 4HH. Previous address: 4 Printers Way Dunstable Bedfordshire LU6 2UT England
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Feb 2016. New Address: 4 Printers Way Dunstable Bedfordshire LU6 2UT. Previous address: 36 Hiliary Gardens Hiliary Gardens Stanmore United Kingdom HA7 2NQ
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|