(CS01) Confirmation statement with no updates 2023-11-10
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-10
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-10
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-10
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-10
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-10
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-10
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 8th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sir Charles House 35 Woodford Avenue Gantshill Ilford Essex IG2 6UF England to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 2016-05-10
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-10 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AP03) On 2015-01-10 - new secretary appointed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2014-11-10: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|