GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 1st Dec 2021 secretary's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Nov 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 10th Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE on Tue, 24th May 2016 to 10 Western Road Romford Essex RM1 3JT
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Nov 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on Sat, 11th Apr 2015 to 95 Pondcroft Road Knebworth Hertfordshire SG3 6DE
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Jan 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 15th Jan 2014 secretary's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Nov 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 24th Jan 2012 secretary's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jan 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(8 pages)
|