GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 91 Sylvandale Welwyn Garden City Hertfordshire AL7 2HT. Change occurred on July 28, 2014. Company's previous address: 104 Merrifield Court Welwyn Garden City AL7 4SH.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 24th, June 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(23 pages)
|