GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-29
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2022-08-18
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-14
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-18
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-14
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-18
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2022-08-18 - new secretary appointed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-29
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 9th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-29
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 1st, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-29
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 2nd, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-29
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-29
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-29
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-29 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 9th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-29 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 3rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-29 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 7th, January 2014
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-29 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-29 with full list of members
filed on: 5th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 7th, November 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Elite House, 155 Main Road Biggin Hill Kent TN16 3JP on 2011-10-31
filed on: 31st, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-29 with full list of members
filed on: 23rd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 31st, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-29 with full list of members
filed on: 17th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-11-28 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 28th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-02-04
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed shona one LIMITEDcertificate issued on 19/12/07
filed on: 19th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shona one LIMITEDcertificate issued on 19/12/07
filed on: 19th, December 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2007
|
incorporation |
Free Download
(16 pages)
|