(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) 2023/08/21 - the day director's appointment was terminated
filed on: 27th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/08/01 - the day director's appointment was terminated
filed on: 27th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/08/21 - the day director's appointment was terminated
filed on: 27th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/05/06. New Address: 64 Flat 64 Rally Building 4 Track Street London E17 7FS. Previous address: 16 Goodwood Apartments 91 Parade Gardens London E4 8ED England
filed on: 6th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/05
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/06
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/10
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 17th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/17
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/17
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 19th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/25. New Address: 16 Goodwood Apartments 91 Parade Gardens London E4 8ED. Previous address: 38 Warner House 2 Calverley Close Beckenham Kent BR3 1UJ
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/17, no shareholders list
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/17, no shareholders list
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2014/07/01 secretary's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/07/15. New Address: 38 Warner House 2 Calverley Close Beckenham Kent BR3 1UJ. Previous address: 149 Canterbury Road Leyton London E10 6EH
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/17, no shareholders list
filed on: 16th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/11/17, no shareholders list
filed on: 21st, January 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) 2013/01/19 - the day director's appointment was terminated
filed on: 19th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 20th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2011/11/17, no shareholders list
filed on: 8th, February 2012
| annual return
|
Free Download
(8 pages)
|
(TM01) 2012/01/31 - the day director's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/01/31.
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/01/31.
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/28.
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2010
| incorporation
|
Free Download
(43 pages)
|