PSC07 |
Cessation of a person with significant control April 2, 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 2, 2024 new director was appointed.
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Coleridge Gardens Sheffield S9 5GL. Change occurred on April 16, 2024. Company's previous address: Unit 4 Telford Road Basingstoke RG21 6YU England.
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 2, 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2024
filed on: 16th, April 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Telford Road Basingstoke RG21 6YU. Change occurred on January 22, 2024. Company's previous address: 28 st. Ives End Lane St. Ives Ringwood BH24 2PB England.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 st. Ives End Lane St. Ives Ringwood BH24 2PB. Change occurred on August 6, 2022. Company's previous address: Unit 4, Telford Road, Telford Road Basingstoke RG21 6YU England.
filed on: 6th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 21st, February 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4, Telford Road, Telford Road Basingstoke RG21 6YU. Change occurred on November 30, 2020. Company's previous address: 3-5 Balfour Road Suite 6, Room 3, Ilford Essex, Redbridge IG1 4HP England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 23, 2019
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2017
| incorporation
|
Free Download
(13 pages)
|