(CS01) Confirmation statement with no updates 2024-02-06
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-11-30
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-06
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-06
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-02-06
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 2020-05-20
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2020-04-13
filed on: 13th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 21st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-15
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-02-15
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-07-13
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2017-05-12
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 14th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 2016-03-29
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-15 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-02
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-11-10: 1.00 GBP
capital
|
|