GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Bakers Yard Uxbridge UB8 1JZ. Change occurred on July 21, 2020. Company's previous address: 32 Flintcomb Rise Woodfields Northampton NN3 8QX.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to March 31, 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(7 pages)
|