(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Oct 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box 4385 09307825: Companies House Default Address Cardiff CF14 8LH on Thu, 17th Mar 2022 to 145 Charlton Road London N9 8HL
filed on: 17th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sat, 1st Dec 2018 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jan 2016
filed on: 2nd, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Apr 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Apr 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Jul 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Apr 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Apr 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England on Mon, 13th Jun 2016 to The Observatory Ward Hadaway Chapel Walks Manchester M2 1HL
filed on: 13th, June 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Mar 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Sep 2015
filed on: 27th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 20th Jul 2015
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom on Sat, 22nd Aug 2015 to Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Lovelace Gardens Surbiton Surrey KT6 6RX on Sat, 22nd Aug 2015 to Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jul 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 9th Jun 2015, company appointed a new person to the position of a secretary
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 9th Jun 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 163.89 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, December 2014
| resolution
|
|
(SH01) Capital declared on Wed, 17th Dec 2014: 162.89 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 161.89 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Dec 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 27th Nov 2014
filed on: 8th, December 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, December 2014
| resolution
|
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Dec 2014 secretary's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 1st Dec 2014, company appointed a new person to the position of a secretary
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|