GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2021 from Mon, 5th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 5th Aug 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 4th Apr 2011. Old Address: 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, September 2009
| resolution
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 24th Feb 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 21st, May 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 05/04/2009
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(19 pages)
|