DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2025
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2025
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates March 9, 2025
filed on: 21st, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33- 44 Tunstall Studios Tunstall Road London SW9 8DA. Change occurred on July 31, 2024. Company's previous address: 84 Henmarsh Court Balls Park Hertford SG13 8FB.
filed on: 31st, July 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to April 30, 2023 (was October 31, 2023).
filed on: 14th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 2nd, July 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 |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 12, 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: 5th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2016
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, September 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 84 Henmarsh Court Balls Park Hertford SG13 8FB. Change occurred on January 5, 2015. Company's previous address: 21 Mitre Court Railway Street Hertford SG14 1BQ.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 84 Henmarsh Court Balls Park Hertford SG13 8FB. Change occurred on January 5, 2015. Company's previous address: 84 Henmarsh Court Balls Park Hertford SG13 8FB England.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: Flat 9 26 Sussex Square Brighton BN25AB United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|