GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 28th Dec 2021 - the day director's appointment was terminated
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th May 2021. New Address: PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX. Previous address: C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 20th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th May 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 9th Sep 2016. New Address: C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA. Previous address: 105 London Street Office 5 Reading Berkshire RG1 4QA
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Feb 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Feb 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 25th Feb 2013 - the day secretary's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 25th Feb 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jul 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|