GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Galley House Moon Lane Barnet EN5 5YL. Change occurred on February 8, 2022. Company's previous address: 85 First Floor Great Portland Street London W1W 7LT England.
filed on: 8th, February 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 First Floor Great Portland Street London W1W 7LT. Change occurred on September 8, 2020. Company's previous address: 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 8, 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ. Change occurred on February 10, 2016. Company's previous address: Q West 1110 Great West Road London TW8 0GP.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ. Change occurred on February 10, 2016. Company's previous address: 12 Varrier Jones Drive Papworth Everard Cambridge CB23 3GJ England.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2014: 200.00 GBP
capital
|
|
CH01 |
On June 20, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2013: 200.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 11, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(21 pages)
|