(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/06/05
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 1st, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/06/05
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/05
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/04/14
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/14 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019/06/11
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/15. New Address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL. Previous address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 19th, June 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) 2019/06/11 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/06/11
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/05
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/09/13 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/11/14
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/05
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 7th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2018/01/03. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: Neat House 84 Eccleston Square London SW1V 1LP England
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/02. New Address: Neat House 84 Eccleston Square London SW1V 1LP. Previous address: 7 Grosvenor Gardens London SW1W 0BD England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, December 2017
| resolution
|
Free Download
(36 pages)
|
(AD01) Address change date: 2017/11/27. New Address: 7 Grosvenor Gardens London SW1W 0BD. Previous address: 203a Central Avenue Southend-on-Sea SS2 4EA England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/14.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/14.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/03. New Address: 203a Central Avenue Southend-on-Sea SS2 4EA. Previous address: Space 282 Leigh Road Leigh-on-Sea SS9 1BW England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/05
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2017/11/30. Originally it was 2017/06/30
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/27. New Address: Space 282 Leigh Road Leigh-on-Sea SS9 1BW. Previous address: 203a Central Avenue Southend-on-Sea Essex SS2 4EA United Kingdom
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2016
| incorporation
|
Free Download
(7 pages)
|