(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-04
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 4th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-10-04
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-02-18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-18 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Broadlands Horley RH6 9XA England to 26 Clarance Court Newcastle Avenue Worksop S80 1LA on 2022-02-18
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 18th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-10-04
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Clarance Court Newcastle Avenue Worksop S80 1LA England to 26 Clarance Court Horley Surrey S80 1LA on 2022-02-18
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-10-04
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-04
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-10-04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-09-03 secretary's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-09-03 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Newcastle Avenue Worksop Nottingham S80 1LA United Kingdom to 6 Broadlands Horley RH6 9XA on 2018-09-04
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14B Connaught Mews Connaught Road Ilford IG1 1RN England to 78 Newcastle Avenue Worksop Nottingham S80 1LA on 2017-11-16
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from 14B Connaught Mews Connaught Road Ilford IG1 1RN United Kingdom to 69 Norfolk Street Worksop S80 1LE on 2017-11-14
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 Norfolk Street Worksop S80 1LE England to 14B Connaught Mews Connaught Road Ilford IG1 1RN on 2017-11-14
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|