GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Jul 2019. New Address: 41 Kingston Street Cambridge CB1 2NU. Previous address: Kd Tower, Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 21st May 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 21st May 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Oct 2015 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 4th Oct 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 28th Jan 2015. New Address: Kd Tower, Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Previous address: 5 Harbour Exchange Square London E14 9GE
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jan 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 28th Jan 2015 secretary's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Nov 2014 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 19th Nov 2014 secretary's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Oct 2014 with full list of members
filed on: 5th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Oct 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Oct 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 1st Oct 2012. Old Address: 75 Banister House Homerton High Street London E9 6BJ
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Oct 2012 secretary's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Oct 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Oct 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 11th Oct 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Oct 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(13 pages)
|