CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th April 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, January 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th May 2016
capital
|
|
CH01 |
On Thursday 3rd December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 28th April 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 28th April 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 14th October 2013 from No 12 St Augustine Drive Droitwich Spa WR9 8QR
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 28th April 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 28th April 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 28th April 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 28th April 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th November 2009 from 7C Dukes Yard Shakespear Industrial Estate Acme Rod Watford Herts WD24 5AL
filed on: 10th, November 2009
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/2009 from c/o dukes yard shakespeare industrial estate acme road watford hertfordshire WD24 5AL
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 19th June 2009
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 5th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 19th February 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th February 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/2009 from 124-126 church hill loughton essex IG10 1LH
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
122 |
S-div
filed on: 7th, February 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, February 2009
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2008
| incorporation
|
Free Download
(16 pages)
|