AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Feb 2022. New Address: 159 West Wing Fairfield Hall Stotfold Central Bedfordshire SG54FY. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Feb 2022. New Address: 159 West Wing Fairfield Hall Stotfold Central Bedfordshire SG54FY. Previous address: 159 West Wing Fairfield Hall Stotfold Central Beds SG54FY England
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Mar 2020
filed on: 31st, March 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 28th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 24th Jan 2017. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 8 Highfield Manor Highfield Lane Tyttenhanger St Albans Herts AL40AN England
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
|
incorporation |
Free Download
(7 pages)
|