(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from East Central Apartments Flat 23 4 Station Approach London E17 9GY United Kingdom on Wed, 30th Nov 2022 to 32 Manor Gardens Buckden St. Neots PE19 5TN
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Flat 23 East Central Apartments Station Approach Walthamstow London E17 9GY United Kingdom on Sat, 6th Feb 2021 to East Central Apartments Flat 23 4 Station Approach London E17 9GY
filed on: 6th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Hogarth House Erasmus Street Pimlico London SW1P 4HS on Wed, 23rd Jan 2019 to 4 Flat 23 East Central Apartments Station Approach Walthamstow London E17 9GY
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Dec 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 20th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 18th Dec 2013. Old Address: the Elms Redwall Lane Hunton Maidstone Kent ME15 0RL United Kingdom
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Dec 2013: 2.00 GBP
capital
|
|
(CH01) On Fri, 12th Apr 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|