GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 13th Jul 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Apr 2022 to Wed, 13th Jul 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jan 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 100.00 GBP
capital
|
|
CH01 |
On Tue, 9th Sep 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Sep 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: 31 Watsons Walk St Albans Hertfordshire AL1 1PD United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th May 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 13th Jun 2012. Old Address: 2 Netherfield Road Harpenden Hertfordshire AL5 2AG United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Apr 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 16th Apr 2010 - the day secretary's appointment was terminated
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Apr 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 16th Apr 2010. Old Address: 78 Summer Street, Slipend Luton Beds LU1 4BN
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 10th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 29th Apr 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(17 pages)
|