(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 19, 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 19, 2021
filed on: 20th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 7, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 31, 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 14 Old Manor Gardens Kemble Cirencester Gloucestershire GL7 6FF. Change occurred on December 22, 2014. Company's previous address: 4 the Limes South Cerney Cirencester Gloucestershire GL7 5RF.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 22, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 the Limes South Cerney Cirencester Gloucestershire GL7 5RF. Change occurred on September 26, 2014. Company's previous address: 4 the Farriers Southrop Lechlade Gloucestershire GL7 3RL United Kingdom.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 26, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 26, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(29 pages)
|