DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/25
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/25
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2020/11/25
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/25
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
2020/02/01 - the day secretary's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/25
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/25
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/21. New Address: 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU. Previous address: C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
2018/06/27 - the day director's appointment was terminated
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/11/25
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/11/26, originally was 2016/11/27.
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/11/27
filed on: 27th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/25
filed on: 25th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2017/01/27.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/11/28
filed on: 29th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/14 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/14 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/11/29
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/14 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/11/14 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/12/05 from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/14 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/14 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/11/14 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/2009 from 1ST floor, equity house 57 hill avenue amersham buckinghamshire HP6 5UN
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/18 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 15th, September 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/18 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/18 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2006
| incorporation
|
Free Download
(17 pages)
|