GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Norfolk Crescent Colchester CO4 0AX England on Thu, 24th Nov 2022 to 2 King Cole Place Colchester CO4 0BA
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 24th Nov 2022 secretary's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Mon, 20th Jan 2020 secretary's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 Allington Garden Boston PE21 9DW England on Mon, 20th Jan 2020 to 26 Norfolk Crescent Colchester CO4 0AX
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 Lindal Crescent Enfield EN2 7RS England on Wed, 1st May 2019 to 59 Allington Garden Boston PE21 9DW
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st May 2019 secretary's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box 7 67 Green Road London N14 4AP United Kingdom on Wed, 16th Nov 2016 to 56 Lindal Crescent Enfield EN2 7RS
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 16th Nov 2016 secretary's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|