(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Williams Drive Braintree CM7 5QJ. Change occurred on October 10, 2023. Company's previous address: Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU United Kingdom.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU. Change occurred on July 30, 2021. Company's previous address: Finance House the Square Gt Notley Braintree Essex CM77 7WT.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 15, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 20, 2020
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 16, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Finance House the Square Gt Notley Braintree Essex CM77 7WT. Change occurred on August 30, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, August 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on April 24, 2016. Company's previous address: 12 Williams Drive Braintree Essex CM7 5QJ.
filed on: 24th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to November 17, 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to November 17, 2014
filed on: 6th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 16, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Williams Drive Braintree Essex CM7 5QJ. Change occurred on September 29, 2014. Company's previous address: Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, September 2014
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 22nd, September 2014
| incorporation
|
Free Download
(20 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 23, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 26, 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, May 2014
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to November 17, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to November 17, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 18, 2012. Old Address: Matthew House 45/47 High Street Potters Bar Hertfordshire EN6 5AW United Kingdom
filed on: 18th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on November 17, 2011
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|