AD01 |
Address change date: Tue, 31st Oct 2023. New Address: 66 Earl Street Maidstone Kent ME14 1PS. Previous address: 68 Queens Road Nuneaton Warwickshire CV11 5JZ England
filed on: 31st, October 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control Mon, 12th Dec 2022
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Wed, 20th Jul 2022 - the day director's appointment was terminated
filed on: 24th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jul 2022 new director was appointed.
filed on: 24th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 24th Jul 2022 - the day secretary's appointment was terminated
filed on: 24th, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Jul 2022
filed on: 24th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 6th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 7th Feb 2016. New Address: 68 Queens Road Nuneaton Warwickshire CV11 5JZ. Previous address: 68a Queens Road Nuneaton Warwickshire CV11 5AA England
filed on: 7th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|