GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st May 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Aug 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2020. New Address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG. Previous address: C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 27th Aug 2020 secretary's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 28th Jan 2016. New Address: C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP. Previous address: C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 24th Feb 2015. New Address: C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ. Previous address: C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Nov 2013 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Nov 2013 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 25th Feb 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Feb 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Feb 2014 - the day director's appointment was terminated
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(48 pages)
|