(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 29th Nov 2021 to Tue, 30th Nov 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Nov 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Nov 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Jan 2019. New Address: Unit 12 Market Place Odeon Arcade Leicester LE1 5HJ. Previous address: Unit 17 Redland Close Coventry West Midlands CV2 2NP
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 9th, July 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Jan 2016. New Address: Unit 17 Redland Close Coventry West Midlands CV2 2NP. Previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
filed on: 22nd, January 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 27th Nov 2014: 1.00 GBP
capital
|
|