GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
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
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 2nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 17th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1 6-8 Evron Place Hertford SG14 1PA. Change occurred on January 14, 2016. Company's previous address: 23 Longwood Road Hertford SG14 2JL England.
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Longwood Road Hertford SG14 2JL. Change occurred on May 22, 2015. Company's previous address: 22 Delisle Road London SE28 0JE England.
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on March 4, 2015: 100.00 GBP
|
capital |
|