GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Park Drive Harrogate HG2 9AY. Change occurred on March 15, 2021. Company's previous address: 4 Clarence Park Mews St. Albans AL1 4FL England.
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Clarence Park Mews St. Albans AL1 4FL. Change occurred on April 21, 2020. Company's previous address: 4 Clarence Road St. Albans AL1 4FL England.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Clarence Road St. Albans AL1 4FL. Change occurred on April 6, 2020. Company's previous address: Flat 1 Grafton Square London SW4 0DB England.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 Grafton Square London SW4 0DB. Change occurred on August 21, 2018. Company's previous address: 86 Flat 2 Clapham Common West Side London SW4 9AY.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: 33 Blakes Avenue New Malden Surrey KT3 6RJ
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 27th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: 33 Blakes Avenue Blakes Avenue New Malden Surrey KT3 6RJ England
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to September 30, 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to October 31, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2012 (was January 31, 2013).
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 27, 2012. Old Address: 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(7 pages)
|