(MR01) Registration of charge 098800950002, created on January 12, 2024
filed on: 12th, January 2024
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 29, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098800950001, created on June 19, 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 29, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Boulevard Weston-Super-Mare BS23 1NF. Change occurred on February 12, 2020. Company's previous address: 34 Boulevard Weston-Super-Mare BS23 1NF England.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 29, 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 29, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 1, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 18, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 34 Boulevard Weston-Super-Mare BS23 1NF. Change occurred on June 16, 2017. Company's previous address: Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS. Change occurred on December 17, 2015. Company's previous address: 44 Boulevard Weston - Super - Mare North Somerset BS23 1NF England.
filed on: 17th, December 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|