(CH01) On Thu, 15th Feb 2024 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Feb 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 14th Mar 2019. New Address: 69 Ingleside Drive Stevenage SG1 4RY. Previous address: 12 Beechwood Avenue Potters Bar Hertfordshire EN6 2PL England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|