GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 31, 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 24, 2016 new director was appointed.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2016
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Clifford St London W1S 2LQ to Lawford House Albert Place London N3 1QB on February 24, 2016
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to November 30, 2015
filed on: 30th, July 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 22nd, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 3, 2015 new director was appointed.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 14, 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2014: 1.00 GBP
|
capital |
|
CH01 |
On August 11, 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to 8 Clifford St London W1S 2LQ on August 7, 2014
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed recruitment in command LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 1st, August 2014
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 1, 2014
filed on: 1st, August 2014
|
resolution |
|
AD01 |
Company moved to new address on June 24, 2014. Old Address: 19 New Road Brighton BN1 1UF United Kingdom
filed on: 24th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(38 pages)
|