GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 24th Jan 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jan 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Dec 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 20th Dec 2016. New Address: 78 Tilehouse Street Hitchin SG5 2DY. Previous address: Unit 6 80-81 Walsworth Road Hitchin Herts SG4 9SX England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: Unit 6 80-81 Walsworth Road Hitchin Herts SG4 9SX. Previous address: Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 30th Mar 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2015. New Address: Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ. Previous address: Hopkin the Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2012 to Fri, 31st Aug 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th May 2012 - the day director's appointment was terminated
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Feb 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 22nd Mar 2010 - the day director's appointment was terminated
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Mar 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 22nd, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|