GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-21
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-27
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-27 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-21
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-21
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-21
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-20 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Elstow Road Bedford MK42 9LA. Change occurred on 2016-01-29. Company's previous address: Vantage House 6-7 Claydons Lane Third Floor Rayleigh Essex SS6 7UP England.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(7 pages)
|