GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2022
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 26th Nov 2019 - the day secretary's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: 29 st. Andrews Close Moreton-on-Lugg Hereford HR4 8DD. Previous address: 34 Hearnes Meadow Seer Green Beacons Field Bucks HP9 2YJ
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 24th Oct 2012 - the day director's appointment was terminated
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Oct 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Oct 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Aug 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 4th Jan 2010 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jan 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 16th Jul 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 16th Jul 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 9th Feb 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Mon, 9th Feb 2009 Secretary appointed
filed on: 9th, February 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 25th Nov 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(12 pages)
|