(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 42 First Floor 42 Elfindale Road London SE24 9NW England on Thu, 13th Apr 2023 to Office One 1 Coldbath Square London EC1R 5HL
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, January 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 25th, November 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
(4 pages)
|
(CH01) On Wed, 20th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 20th Feb 2019 secretary's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Church View Business Centre Binbrook Market Rasen LN8 6BY England on Fri, 22nd Feb 2019 to 42 First Floor 42 Elfindale Road London SE24 9NW
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On Mon, 27th Nov 2017 secretary's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 the Orchard New Waltham Grimsby DN36 4PQ on Thu, 17th Nov 2016 to 1 Church View Business Centre Binbrook Market Rasen LN8 6BY
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed the unusual usb company LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 8th, December 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(25 pages)
|