(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2019 to 31st March 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 9th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 6th, March 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 21st February 2019 - the day director's appointment was terminated
filed on: 24th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st February 2019
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 21st February 2019 - the day secretary's appointment was terminated
filed on: 24th, February 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th November 2015: 4.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th November 2014: 4.00 GBP
capital
|
|
(AR01) Annual return drawn up to 14th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th December 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th November 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th November 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th November 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th November 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 13th November 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th October 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 8th December 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 2 shares on 14th November 2007. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 14th November 2007. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, December 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 6th December 2007 New secretary appointed;new director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th December 2007 New secretary appointed;new director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 6th December 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(19 pages)
|