MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2022
| mortgage
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2022
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 29, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 25, 2021
filed on: 6th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
AP03 |
On April 1, 2020 - new secretary appointed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 the Mount Coventry CV3 5GR England to Office 7, 35-37 Ludgate Hill London EC4M 7JN on August 20, 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 7, 35 - 37 Ludgate Hill London EC4M 7JN England to 3 the Mount Coventry CV3 5GR on December 1, 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 1, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Lonsdale Avenue East Ham London E6 3JZ England to Office 7, 35 - 37 Ludgate Hill London EC4M 7JN on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098952350001, created on October 31, 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(25 pages)
|
CH03 |
On October 19, 2016 secretary's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On August 1, 2016 - new secretary appointed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 29, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7B 66 Mabgate Leeds LS9 7DZ United Kingdom to 79 Lonsdale Avenue East Ham London E6 3JZ on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 25, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 25, 2016 - new secretary appointed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 30, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|