GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, June 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2022
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 20th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 14th, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-03
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-03
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-03
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-12-01
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-01
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-01
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 2.00 GBP
filed on: 14th, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016-11-07 director's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-04-05 to 2016-03-31
filed on: 4th, August 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-04-05
filed on: 19th, June 2015
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor, 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW. Change occurred on 2015-06-04. Company's previous address: 5 Beaumont Place Barnet Hertfordshire EN5 4PR.
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-01-19 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-19: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-04-05
filed on: 12th, December 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-07: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-04-05
filed on: 12th, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-03
filed on: 16th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-04-05
filed on: 13th, November 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-03
filed on: 15th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-05
filed on: 24th, November 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Summerheath Mabe Burnthouse Penryn Cornwall TR10 9JT United Kingdom on 2011-10-12
filed on: 12th, October 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-04-22 director's details were changed
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Lulworth Avenue Osterley Hounslow Middx TW5 0TZ England on 2011-05-06
filed on: 6th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-03
filed on: 1st, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Summerheath Mabe Burnthouse Penryn Cornwall TR10 9JT United Kingdom on 2011-01-24
filed on: 24th, January 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-12-10 director's details were changed
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-05
filed on: 6th, September 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-03
filed on: 14th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-12-14 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/2009 from 144-146 high street barnet herts EN5 5XP england
filed on: 22nd, June 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2009 to 05/04/2010
filed on: 1st, May 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2008
|
incorporation |
Free Download
(13 pages)
|