GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 7th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 23, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Unit 1 Wilbury Way Hitchin Hertfordshire SG4 0TW on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Wilbury Way Hitchin Hertfordshire SG4 0TW England to Unit 1 the Cam Centre Wilbury Way Hitchin SG4 0TW on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 30, 2016
filed on: 30th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2015: 1.00 GBP
capital
|
|
CH01 |
On November 27, 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 25, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 25, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to November 25, 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to November 30, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 25, 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to November 25, 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 26, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 2, 2010
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to November 25, 2009 with full list of members
filed on: 6th, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(18 pages)
|