GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened to 25th May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 26th May 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th May 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 27th May 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Glenferrie Road St Albans Herts AL1 4JT on 15th January 2019 to 1a Knowland Drive Milford on Sea Lymington SO41 0RH
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th May 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th May 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th May 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 10.00 GBP
capital
|
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th August 2013: 10 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 14th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 141 Wardour Street London W1F 0UT on 15th March 2011
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 26th June 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(18 pages)
|