GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 14, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 14, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 14, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Howey Close Malvern WR14 1WB England to 1 Howey Close Malvern WR14 1WB on August 27, 2021
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 27, 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England to 1 Howey Close Malvern WR14 1WB on August 27, 2021
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL on November 28, 2017
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 28, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Millend Court Ledbury Herefordshire HR8 1FA United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(13 pages)
|