GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dairy House Money Row Green Holyport Maidenhead SL6 2nd United Kingdom to 79 Caroline Street Birmingham B3 1UP on July 1, 2022
filed on: 1st, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 30, 2022
filed on: 31st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Dairy House Money Row Green Holyport Maidenhead SL6 2nd on July 3, 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Dairy House Moneyrow Green, Holyport Maidenhead Berks SL6 2nd to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on July 3, 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from March 31, 2014 to September 30, 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2014 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2013 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2012 with full list of members
filed on: 29th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2011 with full list of members
filed on: 8th, July 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 6, 2011
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2010 with full list of members
filed on: 12th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 5, 2009
filed on: 5th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to June 20, 2008
filed on: 20th, June 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 20th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 28, 2008 Director appointed
filed on: 28th, April 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to June 13, 2007
filed on: 13th, June 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to June 13, 2007
filed on: 13th, June 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2006
filed on: 2nd, February 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to March 31, 2006
filed on: 2nd, February 2007
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return made up to June 2, 2006
filed on: 2nd, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to June 2, 2006
filed on: 2nd, June 2006
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 3rd, August 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 3rd, August 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2005
|
incorporation |
Free Download
(16 pages)
|