(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2024
filed on: 11th, February 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Nov 2024
filed on: 13th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 10th Mar 2024. New Address: 46 Roberts Road Colchester Essex CO2 7FW. Previous address: 46 Roberts Road Colchester Essex CO2 7FW England
filed on: 10th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 10th Mar 2024. New Address: 46 Roberts Road Colchester Essex CO2 7FW. Previous address: 36 Elizabeth Fry Place London SE18 4LA United Kingdom
filed on: 10th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Dec 2022. New Address: 36 Elizabeth Fry Place London SE18 4LA. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 8th Dec 2022 secretary's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Feb 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Nov 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 14th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tue, 5th Dec 2017 secretary's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2017
| incorporation
|
Free Download
(30 pages)
|