GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 22nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th Jul 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 28th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Fri, 4th Jul 2014. Old Address: 2 North Fryerne Yateley Hampshire GU46 7ST England
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 4th Jul 2014. Old Address: 48 Parkside Welwyn Hertfordshire AL6 9DQ England
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
CH03 |
On Sun, 23rd Jun 2013 secretary's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 2nd Mar 2014. Old Address: 48 Parkside Welwyn Hertfordshire AL6 9DQ England
filed on: 2nd, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 1st, March 2014
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Mon, 29th Apr 2013 director's details were changed
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Sun, 30th Jun 2013
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 30th Jun 2013 secretary's details were changed
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Sun, 30th Jun 2013
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 30th Jun 2013. Old Address: 22 Winford Drive Broxbourne EN10 6PP United Kingdom
filed on: 30th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Jul 2012 secretary's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Jul 2012. Old Address: 77 Selborne Gardens London NW4 4SH United Kingdom
filed on: 2nd, July 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 31st May 2011 from Mon, 30th May 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2011
filed on: 7th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 20th, September 2011
|
annual return |
Free Download
(5 pages)
|
AP02 |
New person appointed on Mon, 19th Sep 2011 to the position of a member
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|