GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 45 the Hornets Horsham West Sussex RH13 5RE on Wed, 30th Sep 2015 to 42 Carholme Road London SE23 2HS
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 42 Carholme Road London SE23 2HS
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Dec 2012
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 10th Apr 2013. Old Address: 2 Brookdene Ave Oxhey Hall Watford Herts WD19 4LF England
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(14 pages)
|