(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 28th Dec 2023 - the day director's appointment was terminated
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Dec 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 16 Troy Road London SE19 3SU
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Sun, 17th Dec 2023 - the day director's appointment was terminated
filed on: 17th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Dec 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 11th Dec 2015. New Address: 16 Troy Road London SE19 3SU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(7 pages)
|