CS01 |
Confirmation statement with no updates Thu, 28th Mar 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th May 2020. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Office 7 35 - 37 Ludgate Hill London EC4M 7JN England
filed on: 11th, May 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 30th Dec 2018. New Address: Office 7 35 - 37 Ludgate Hill London EC4M 7JN. Previous address: Suite 2 5 Percy Street London W1T 1DG England
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Mar 2017 - the day director's appointment was terminated
filed on: 8th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 8th Apr 2017. New Address: Suite 2 5 Percy Street London W1T 1DG. Previous address: 66 Brooklands Avenue Wixams Bedford Bedfordshire MK42 6AB
filed on: 8th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 30th Mar 2017 - the day secretary's appointment was terminated
filed on: 8th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 5.00 GBP
capital
|
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 27th Mar 2013 secretary's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: 21 Jenkyn Road Wootton Bedfordshire MK43 9HE United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, June 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(23 pages)
|