GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 19th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 22, 2018
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 314 Allenby Road Southall UB1 2HP. Change occurred on October 13, 2017. Company's previous address: 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB.
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 24, 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 24, 2012. Old Address: 22 Base Point Folkestone Kent CT19 4RH England
filed on: 24th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on July 6, 2012. Old Address: 16 Shearway Business Park Folkestone Kent CT19 4RH
filed on: 6th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 7th, February 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 4th, February 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 2nd, February 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2009
filed on: 19th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2008 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(1 page)
|
CH03 |
On May 10, 2008 secretary's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2008
filed on: 13th, October 2009
|
annual return |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 23rd, April 2009
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to May 9, 2008 - Annual return with full member list
filed on: 9th, May 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2006
|
incorporation |
Free Download
(17 pages)
|