(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 23rd Oct 2020. New Address: Apt 29577, Chynoweth House Blackwater Truro Cornwall TR4 8UN. Previous address: 144-146 East Barnet Road Barnet EN4 8rd England
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Jan 2020. New Address: 144-146 East Barnet Road Barnet EN4 8rd. Previous address: C/O 144-146 East Barnet Road East Barnet Road Barnet EN4 8rd England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Dec 2019. New Address: C/O 144-146 East Barnet Road East Barnet Road Barnet EN4 8rd. Previous address: Apt 29577 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 31st Mar 2019. New Address: Apt 29577 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN. Previous address: 86 Paul Street London EC2A 4NE England
filed on: 31st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Apr 2016. New Address: 86 Paul Street London EC2A 4NE. Previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|