(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/27
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 29th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/17 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/06/27
filed on: 2nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/08. New Address: Unit L5 Innsworth Technology Park Innsworth Lane Gloucester Gloucestershire GL3 1DL. Previous address: 5 Garden Way Gloucester Gloucestershire GL2 9JL England
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/20. New Address: 5 Garden Way Gloucester Gloucestershire GL2 9JL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/04 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/04. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 5 Garden Way Longlevens Gloucester Gloucestershire GL2 9JL England
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/27 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 2016/06/27 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/22. New Address: 5 Garden Way Longlevens Gloucester Gloucestershire GL2 9JL. Previous address: 352 Fulham Road London SW10 9UH England
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/06/07 - the day director's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/06/07 - the day director's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/01.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/18.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|