GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to The Old Rectory Main Street Ashby Parva Lutterworth LE17 5HS on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Rectory Main Street Ashby Parva Lutterworth LE17 5HS England to First Floor 2 Woodberry Grove Finchley London N12 0DR on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th August 2019
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 19th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 30th April 2010 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th August 2011 from 788-790 Finchley Road London NW11 7TJ
filed on: 16th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2009 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/03/2009 from 1 a 788-790 finchley road london NW11 7TJ
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/2008 from the old rectory ashby parva lutterworth leicestershire LE17 5HS
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/2008 from 53 old mill road, broughton astley, leicester leicestershire. LE9 6PQ
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 30th May 2008 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 1st February 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 1st February 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|