GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Jun 2018
filed on: 7th, June 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Highbury Square, Southgate London N14 5AE on Mon, 19th Sep 2016 to 33 Links Drive Radlett Hertfordshire WD7 8BD
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
|
incorporation |
Free Download
(36 pages)
|