GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 29, 2020
filed on: 29th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2020
filed on: 29th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Salisbury Road Baldock Herts SG7 5BY United Kingdom to 28 Whitehorse Street Baldock SG7 6QQ on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 63 High Street Baldock Hertfordshire SG7 6BG to 5 Salisbury Road Baldock Herts SG7 5BY on March 26, 2019
filed on: 26th, March 2019
|
address |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 25, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 25th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2018
filed on: 25th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 25, 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 25, 2014 with full list of members
filed on: 5th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 1, 2013: 2.00 GBP
filed on: 27th, May 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 27, 2013 new director was appointed.
filed on: 27th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2013 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 25, 2013 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 18, 2012. Old Address: C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England
filed on: 18th, July 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 25, 2012 with full list of members
filed on: 30th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 25, 2011 with full list of members
filed on: 31st, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 10, 2010. Old Address: C/O. Leadermans, St. Michaels House, Norton Way South, Letchworth Garden City, Herts. SG6 1NY United Kingdom
filed on: 10th, November 2010
|
address |
Free Download
(1 page)
|
AP01 |
On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 26, 2010
filed on: 26th, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|