CS01 |
Confirmation statement with updates 2023/09/26
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/09/26 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/26
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/11/13 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/26
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
2016/09/25 - the day secretary's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/26 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|
CH03 |
On 2015/11/02 secretary's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/11/02 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/26
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/09/26 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 29th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/26 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/09/26 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/09/26 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/12/22 from 20 Station Parade, Cockfosters Road Barnet Hertfordshire EN4 0DW United Kingdom
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/09/26 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, May 2009
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hip wizard LIMITEDcertificate issued on 08/12/08
filed on: 6th, December 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/11/04 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from flat d, 96 tressillian road brockley london SE4 1YD
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(12 pages)
|