(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Nov 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Sep 2017. New Address: 64 Derwent Close Rugby Warwickshire CV21 1JX. Previous address: 5 Dalston Walk Northampton NN3 6PL United Kingdom
filed on: 18th, September 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 14th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Nov 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 1.00 GBP
capital
|
|