(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104686810003, created on Wed, 13th Jul 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 104686810002, created on Wed, 13th Jul 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 211 Fleetside West Molesey KT8 2NJ United Kingdom on Fri, 17th Dec 2021 to 2 New Road West Molesey KT8 1QB
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 New Road West Molesey KT8 1QB England on Fri, 17th Dec 2021 to 2 New Road West Molesey KT8 1QB
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 22nd Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104686810001, created on Thu, 19th Jan 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(9 pages)
|