CS01 |
Confirmation statement with updates 2023/12/05
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, November 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
2023/11/13 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/04/12. New Address: 59 High Street East Grinstead RH19 3DD. Previous address: 59 High Street East Grinstead RH19 3AF
filed on: 12th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/28. New Address: 59 High Street East Grinstead RH19 3AF. Previous address: Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
filed on: 28th, March 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/05
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/12/06
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/06 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/29
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/05
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/05
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 20th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/01/22 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/22
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/05
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/10/03
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/03
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
2019/01/28 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/05
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2018/01/22 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/22
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/05
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/11/30
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100536150002, created on 2016/10/03
filed on: 5th, October 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 100536150001, created on 2016/09/20
filed on: 27th, September 2016
| mortgage
|
Free Download
(15 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2016/05/17
filed on: 29th, June 2016
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, June 2016
| resolution
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2016/03/16. New Address: Treviot House 186-192 High Road Ilford Essex IG1 1LR. Previous address: Audley House 12 Margaret Street London W1W 8RH United Kingdom
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2016
| incorporation
|
Free Download
(31 pages)
|