AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 10th, May 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 17th Jan 2022. New Address: 357 Long Banks Harlow CM18 7PG. Previous address: 85 Du Cane Road London W12 0TS England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Apr 2020. New Address: 85 Du Cane Road London W12 0TS. Previous address: Flat 15 Manilla House 15 Manilla Road Southend-on-Sea SS1 2FB England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th May 2018. New Address: Flat 15 Manilla House 15 Manilla Road Southend-on-Sea SS1 2FB. Previous address: 142 Trinity Road Southend-on-Sea SS2 4HW United Kingdom
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Nov 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 1st Nov 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|