GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/11/14
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2020/01/17
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/14
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 8th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/11/04 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Russet Drive Shirley Croydon CR0 7DS on 2016/11/04 to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/11/04 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/14
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/14
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
NEWINC |
Company registration
filed on: 14th, November 2012
| incorporation
|
Free Download
(25 pages)
|