(AA) Micro company accounts made up to 2022-11-30
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-03
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-03
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-01-01
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-01
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-11-17
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-05
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 28th, February 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)
|
(CS01) Confirmation statement with no updates 2020-02-05
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-13
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-13
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-27
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-27
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-27: 100.00 GBP
capital
|
|
(CH01) On 2015-03-06 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 13th, March 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-03-13: 100.00 GBP
capital
|
|
(AD01) New registered office address 95 the Generator Business Centre, Office 18 Miles Road Mitcham Surrey CR4 3FH. Change occurred on 2015-03-12. Company's previous address: Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA England.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-03-06
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-06
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-11-28: 100.00 GBP
capital
|
|