GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 11, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on June 8, 2021. Company's previous address: C/O Tax Trends Limited T/a Taxassist Accountants 563 Chiswick High Road Chiswick London W4 3AY.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 4, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to November 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: C/O 360 Group Ltd 360 House 7 Cambridge Court Hammersmith London W6 7NJ
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(7 pages)
|