(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2019-11-30 to 2020-04-05
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2015-11-03 - new secretary appointed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-05-03
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2016-11-09
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-02
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Greenbanks Halstead CO9 1FH England to Suite 6, First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 2017-05-03
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Essex Street London E7 0HL England to 3 Greenbanks Halstead CO9 1FH on 2017-01-23
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-04-13
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-13
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-04-13
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-04-13
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 6, First Floor, Beeswing House 31 Sheep Street Wellingborough NN81BZ England to 57 Essex Street London E7 0HL on 2017-01-19
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-11-03: 1.00 GBP
capital
|
|