AD01 |
Change of registered address from 6th Floor 120 Bark Street Bolton BL1 2AX on Mon, 26th Feb 2024 to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
filed on: 26th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4 Newdigate House 158 Leigham Court Road London SW16 2RQ England on Wed, 8th Nov 2023 to 6th Floor 120 Bark Street Bolton BL1 2AX
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3 Grapes House 79a High Street Esher KT10 9QA England on Thu, 9th Feb 2023 to Flat 4 Newdigate House 158 Leigham Court Road London SW16 2RQ
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England on Thu, 18th Feb 2021 to Suite 3 Grapes House 79a High Street Esher KT10 9QA
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Apr 2016
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ on Fri, 11th Mar 2016 to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(7 pages)
|