DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Nov 2023 to Mon, 27th Nov 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087706140002, created on Fri, 20th May 2022
filed on: 26th, May 2022
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Aug 2021
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 11th Jun 2020
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 High Street Pinner Middlesex HA5 5PW on Tue, 4th May 2021 to C/O Streets Chartered Accountants Ecen Suite 43 Michael Way Raunds Northants NN9 6GR
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087706140001, created on Wed, 19th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tue, 27th Aug 2019 secretary's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 100.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 23rd Jan 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(36 pages)
|