SH06 |
Notice of cancellation of shares. Capital declared on Thu, 29th Dec 2022 - 70.00 GBP
filed on: 19th, May 2023
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 1st Jul 2020. New Address: Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB. Previous address: PO Box Sas Micro Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Feb 2019. New Address: PO Box Sas Micro Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
|
SH01 |
Capital declared on Wed, 1st Nov 2017: 100.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2017
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(10 pages)
|