AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 1st, June 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Sep 2012
filed on: 6th, May 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 25th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 25th Oct 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return up to Wed, 21st Aug 2013
filed on: 9th, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 9th, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return up to Tue, 21st Aug 2012
filed on: 9th, September 2015
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 13th, February 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 3rd, February 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2009
filed on: 1st, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 18th, August 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 17th, April 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Sun, 5th Apr 2009 with complete member list
filed on: 5th, April 2009
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 2nd Apr 2009 with complete member list
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2008
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 21 pembroke road, london, SE25 6PB
filed on: 19th, November 2007
|
address |
Free Download
|
287 |
Registered office changed on 19/11/07 from: 21 pembroke road london SE25 6PB
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On Fri, 29th Dec 2006 New secretary appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 29th Dec 2006 New secretary appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 29th Dec 2006 Secretary resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 29th Dec 2006 Secretary resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 17th Nov 2006 Director resigned
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 17th Nov 2006 New director appointed
filed on: 17th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 17th Nov 2006 Director resigned
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 17th Nov 2006 New director appointed
filed on: 17th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 21st Sep 2006 Secretary resigned
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 21st Sep 2006 New secretary appointed
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 21st Sep 2006 New director appointed
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 21st Sep 2006 New secretary appointed
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 21st Sep 2006 Secretary resigned
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 21st Sep 2006 Director resigned
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB
filed on: 21st, September 2006
|
address |
Free Download
|
288a |
On Thu, 21st Sep 2006 New director appointed
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 21st Sep 2006 Director resigned
filed on: 21st, September 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 21st Aug 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, September 2006
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 21st Aug 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, September 2006
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 21st, September 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
|
incorporation |
Free Download
(15 pages)
|