GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 1st Nov 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 22nd Mar 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 8th Sep 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 8th May 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Fri, 20th Nov 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Sat, 8th May 2010 - the day secretary's appointment was terminated
filed on: 8th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th Apr 2010. Old Address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2009
| incorporation
|
Free Download
(20 pages)
|