CS01 |
Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 6th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 28 Broad Avenue Bedford Bedfordshire MK42 9SN on Thu, 26th Nov 2015 to 69 Ramsons Avenue Conniburrow Milton Keynes MK14 7BB
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jan 2012. Old Address: 73 Cunningham Road Cheshunt Waltham Cross EN8 0LE England
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|