(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 28th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 28th October 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th October 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 28th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 28th October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd November 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD United Kingdom to 247 Gray's Inn Road London WC1X 8QZ on Friday 24th November 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1500.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|