CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Nov 2021. New Address: A94 Legacy Building 1 Viaduct Gardens London SW11 7AY. Previous address: Flat 9 14 Midgham Way Reading RG2 0WW England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Mar 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Mar 2021. New Address: Flat 9 14 Midgham Way Reading RG2 0WW. Previous address: Office E29 Ignite Project, the Business Innovation Centre , Binley Business Park, Harry Weston Road Coventry West Midlands CV3 2TX United Kingdom
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 25th Mar 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 18th Mar 2016. New Address: Office E29 Ignite Project, the Business Innovation Centre , Binley Business Park, Harry Weston Road Coventry West Midlands CV3 2TX. Previous address: 8 Border Court Terry Road Coventry CV3 1NL England
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|