(CS01) Confirmation statement with updates Wed, 25th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Nov 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th Mar 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 19th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Mar 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57 Havelock Road Bromley Kent BR2 9NY England on Thu, 25th Jan 2018 to Gloucester House Brunswick Square Gloucester GL1 1UN
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(11 pages)
|