(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gunnery House 9-11 Gunnery Terrace Woolwich Arsenal Greenwich SE18 6SW to 85 Great Portland Street London W1W 7LT on December 29, 2021
filed on: 29th, December 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 30, 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 38 Mile End Road Colchester Essex CO4 5BX to Gunnery House 9-11 Gunnery Terrace Woolwich Arsenal Greenwich SE18 6SW on May 9, 2019
filed on: 9th, May 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Clarendon Way Colchester CO11AG England to 38 Mile End Road Colchester Essex CO4 5BX on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on November 4, 2015: 1.00 GBP
capital
|
|