GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, November 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 11, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to November 30, 2022 (was December 11, 2022).
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Athenaeum Kimberley Place Falmouth Cornwall TR11 3QL. Change occurred on August 31, 2017. Company's previous address: Unit 24 Air Links Industrial Estate Spitfire Way Hounslow Middlesex TW5 9NR England.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(12 pages)
|
AP01 |
On April 29, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 24 Air Links Industrial Estate Spitfire Way Hounslow Middlesex TW5 9NR. Change occurred on May 21, 2015. Company's previous address: 9 Bank House Bank Place Falmouth Cornwall TR11 4ET.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, May 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 1, 2015: 200.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2014: 0.10 GBP
capital
|
|
AD01 |
New registered office address Unit 24 Air Links Industrial Estate Spitfire Way Hounslow Middlesex TW5 9NR. Change occurred on September 12, 2014. Company's previous address: Apartment 7 Headland View 56-57 Church Street Falmouth Cornwall TR11 3DS England.
filed on: 12th, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to September 30, 2013 (was November 30, 2013).
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2013: 0.10 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2013
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed passionate about LIMITEDcertificate issued on 17/12/12
filed on: 17th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 14, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(7 pages)
|