(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 18, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 29, 2017 to November 25, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 11, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
(CH01) On September 22, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 23, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Dark Lane Wargrave Reading RG10 8JX United Kingdom to 7 Derwent Close Horsham W Sussex RH12 4GW on September 16, 2015
filed on: 16th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|