(CH01) On October 4, 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on January 17, 2023. Company's previous address: 18 Stoke Road Stoke Road Slough SL2 5AG England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 13, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On October 29, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 11, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Stoke Road Stoke Road Slough SL2 5AG. Change occurred on June 10, 2019. Company's previous address: U28 Rockingham Motor Speedway Mitchell Road Corby NN17 5AF England.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 25, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 24, 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 23, 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address U28 Rockingham Motor Speedway Mitchell Road Corby NN17 5AF. Change occurred on August 24, 2016. Company's previous address: 27 Lingwood Close Southampton SO16 7GB United Kingdom.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|