GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Apr 2021. New Address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN. Previous address: 38 Kingsway Reading RG4 6RA
filed on: 16th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 5th Dec 2015 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th May 2015 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Tue, 26th May 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 25th May 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
|
incorporation |
Free Download
(22 pages)
|