(CS01) Confirmation statement with updates Tue, 28th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 12th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th May 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
|
(AD01) Address change date: Tue, 17th May 2022. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: 32 Hailstone Road Basingstoke RG21 5RY England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Thu, 12th May 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 12th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Oct 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 18th Oct 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 18th Oct 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Oct 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2020: 1.00 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 23rd Oct 2020. New Address: 32 Hailstone Road Basingstoke RG21 5RY. Previous address: 23 Fennel Court Hawthorne Close Thahtcham RG18 4ER
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 12th Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Oct 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(22 pages)
|