GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-12
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 9th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-12
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 26th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-12
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 19th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-12
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 21st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016-04-17 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hanburys 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-04-17: 2.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-04-17: 2.00 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013-04-25 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|