GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 5, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2011 director's details were changed
filed on: 8th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 3, 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
On June 6, 2011 - new secretary appointed
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: 8E St Catherines Court St Catherines Road Broxbourne Herts EN10 7LG
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 27, 2010. Old Address: 20-22 Bedford Row London WC1R 4JS
filed on: 27th, July 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 8, 2009
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to June 13, 2008
filed on: 13th, June 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, November 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, November 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, November 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, November 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, November 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 1st, November 2007
| resolution
|
|
288b |
On August 14, 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(4 pages)
|
288b |
On August 14, 2007 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(18 pages)
|