AA |
Micro company financial statements for the year ending on August 24, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 24, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Lancaster Avenue Hitchin SG5 1PA. Change occurred on April 6, 2022. Company's previous address: 14 Glendale Drive London SW19 7BG England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 24, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 24, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 12, 2018
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 24, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Glendale Drive London SW19 7BG. Change occurred on May 14, 2019. Company's previous address: Flat 3 Normanhurst Cecil Road London SW19 1JS England.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 24, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 3 Normanhurst Cecil Road London SW19 1JS. Change occurred on March 7, 2018. Company's previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 12, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 12, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 4, 2015: 40.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 8, 2014: 40.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 24, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 24, 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/2009 from 51 lancaster avenue hitchin hertfordshire SG5 1PA
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On March 9, 2009 Director and secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 26, 2009 Appointment terminated director
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 26, 2009 Appointment terminated secretary
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(17 pages)
|