GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 1st, April 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
(6 pages)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Albert Street St. Albans Hertfordshire AL1 1RU England on Wed, 4th Jan 2017 to 4 College Place St. Albans Hertfordshire AL3 4PU
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 67 Russell Road Enfield Middlesex EN1 4TW England on Wed, 31st Aug 2016 to 6 Albert Street St. Albans Hertfordshire AL1 1RU
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 28th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 131 Percival Road Enfield Middlesex EN1 1QT on Thu, 30th Apr 2015 to 67 Russell Road Enfield Middlesex EN1 4TW
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, July 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 3rd Sep 2012 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Sep 2012. Old Address: 6 Abbey Hill Close Winchester Hampshire SO23 7AZ United Kingdom
filed on: 3rd, September 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2012
|
incorporation |
Free Download
(35 pages)
|