GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 28th Dec 2023 - the day director's appointment was terminated
filed on: 28th, December 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 28th Dec 2023 director's details were changed
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Dec 2023
filed on: 18th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 16 Troy Road London SE19 3SU
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 17th Dec 2023 - the day director's appointment was terminated
filed on: 17th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Dec 2023 new director was appointed.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 21st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Oct 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 11th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2015. New Address: 16 Troy Road London SE19 3SU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
|
incorporation |
Free Download
(7 pages)
|