DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN England on 2023/11/14 to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/11/13 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023/08/19 director's details were changed
filed on: 19th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/19
filed on: 19th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/19
filed on: 19th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England on 2023/08/19 to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN
filed on: 19th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/17 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/17 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/02
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/17
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Marshall House Ring Way Preston PR1 2QD England on 2022/05/24 to Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/23.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/04/28 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/28
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/28 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 22, Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 2019/10/15 to Marshall House Ring Way Preston PR1 2QD
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/27
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/27
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|