(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-26
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020-02-04
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-11-15
filed on: 15th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Greenesfield Bus Centre Office 12-13 Greenesfield Business Centre Mulgrave Centre Gateshead NE8 2EH. Change occurred on 2019-11-15. Company's previous address: Unit 100 Digital Drive Billericay CM12 0DD England.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 12-13 Greenesfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ. Change occurred on 2019-11-15. Company's previous address: Greenesfield Bus Centre Office 12-13 Greenesfield Business Centre Mulgrave Centre Gateshead NE8 2EH England.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-20
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-11-13
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-13
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-13
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-13
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-20
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-20
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-07
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Unit 100 Digital Drive Billericay CM12 0DD. Change occurred on 2017-04-06. Company's previous address: 1 Digital Drive Billericay Essex CM12 0DD England.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-20
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-10-10
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-09-22
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-09-22
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Digital Drive Billericay Essex CM12 0DD. Change occurred on 2016-09-15. Company's previous address: 27 Grenville Court South Road Poole Dorset BH15 1PZ.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-09-15
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 23rd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-04: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2014-11-17
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Grenville Court South Road Poole Dorset BH15 1PZ. Change occurred on 2014-11-18. Company's previous address: 27 Grenville Court South Road Poole Dorset BH15 1PZ England.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-18
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 27 Grenville Court South Road Poole Dorset BH15 1PZ. Change occurred on 2014-11-18. Company's previous address: 16 Freedom Street Battersea London SW11 5AQ England.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio C 41 Edith Grove London SW10 0LB on 2014-05-17
filed on: 17th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-18
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 13th, July 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-03-17
filed on: 17th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-18
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: 2012-01-24) of a member
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(25 pages)
|