(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 25, 2022
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 12, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 19, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 14, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 14, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 14, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093452450002, created on February 29, 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093452450004, created on February 29, 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093452450003, created on February 29, 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093452450001, created on February 15, 2016
filed on: 15th, February 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to October 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 8, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|