AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor St Peters House 45 Victoria Street St. Albans AL1 3WZ England to Trinity House John Smith Drive Oxford Business Park South Oxford OX4 2WB on June 26, 2019
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 30, 2018
filed on: 12th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Grosvenor Road St. Albans AL1 3AW England to 1st Floor St Peters House 45 Victoria Street St. Albans AL1 3WZ on August 28, 2018
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 28th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93 Tassell Hall Redbourn St. Albans AL3 7JE England to 45 Grosvenor Road St. Albans AL1 3AW on April 28, 2018
filed on: 28th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to 93 Tassell Hall Redbourn St. Albans AL3 7JE on July 13, 2017
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18B Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on June 29, 2017
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 15, 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2017 new director was appointed.
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 31, 2016
filed on: 31st, October 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On October 19, 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2016
filed on: 26th, October 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2016
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: September 20, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 20, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 10, 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2016, no shareholders list
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 23, 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On May 1, 2016 - new secretary appointed
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 1, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Tanners Close St. Albans AL3 5UN England to 18B Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on November 25, 2015
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2015
|
incorporation |
Free Download
(18 pages)
|