(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th November 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD. Change occurred on Tuesday 7th December 2021. Company's previous address: C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD. Change occurred on Monday 6th December 2021. Company's previous address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Glos GL20 8SD.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2020
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th November 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st October 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Glos GL20 8SD. Change occurred on Tuesday 19th September 2017. Company's previous address: 40 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England.
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD. Change occurred on Friday 15th September 2017. Company's previous address: Isosceles Finance Ltd High Street Egham TW20 9HJ United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 18th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|