GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jul 2022. New Address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Previous address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 15th May 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 1st Apr 2022 to Sun, 15th May 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 1st Apr 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Jan 2019 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Jan 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Jan 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Jul 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Jun 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(22 pages)
|
AD01 |
Address change date: Thu, 18th Jun 2015. New Address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Previous address: 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS United Kingdom
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|