CS01 |
Confirmation statement with no updates 2023-10-29
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-07-31
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-30
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-29
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-10-30
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-29
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-29
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 29th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-01
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-01
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 890 Garratt Lane London SW17 0NB on 2017-02-24
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 2016-10-20
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 890 Garratt Lane London SW17 0NB United Kingdom to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 2016-08-24
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-11-26: 100.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 5.00 GBP
capital
|
|