(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Nov 2019
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2016
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Mar 2016: 4.00 GBP
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 13th, May 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, May 2016
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
(AP03) On Mon, 9th Feb 2015, company appointed a new person to the position of a secretary
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Conyger Close Great Oakley Corby Northamptonshire NN18 8FW England on Wed, 24th Dec 2014 to Holly House Foundry Road Parton Whitehaven Cumbria CA28 6PA
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Dec 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Nov 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 12, Conyger Close Great Oakley Corby Northants NN18 8FW United Kingdom on Thu, 27th Nov 2014 to 12 Conyger Close Great Oakley Corby Northamptonshire NN18 8FW
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 10th Nov 2014: 0.00 GBP
capital
|
|