AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2024
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 2 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on June 21, 2023. Company's previous address: C/O Sprackling 1 Wyedale London Colney St. Albans Hertfordshire AL2 1TG.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on June 21, 2023. Company's previous address: 6th Floor 2 6th Floor 2 London Wall Place London EC2Y 5AU England.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control April 30, 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 1, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 30, 2011 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 19, 2012. Old Address: C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 10, 2011. Old Address: 1 Wyedale London Colney Hertfordshire AL2 1TG United Kingdom
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 3, 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(12 pages)
|