AD01 |
New registered office address Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Change occurred on March 9, 2023. Company's previous address: C/O Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ.
filed on: 9th, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Change occurred on May 10, 2022. Company's previous address: 264 High Street London W3 9BH.
filed on: 10th, May 2022
|
address |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, May 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
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 24, 2017
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, 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 |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 2nd, November 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2016
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 8, 2016: 50.00 GBP
|
capital |
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 264 High Street London W3 9BH. Change occurred on May 14, 2015. Company's previous address: Flat 9 Whitmore Estate London N1 5NY United Kingdom.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 24, 2014: 50.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|