AA |
Dormant company accounts reported for the period up to 2023/11/30
filed on: 12th, March 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/05
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 30th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/05
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 24th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/05
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/08. New Address: Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT. Previous address: Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/08/02 - the day director's appointment was terminated
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 23rd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/05
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 8th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/05
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/08/09 - the day director's appointment was terminated
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/18.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/18.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/18.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/16. New Address: Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE. Previous address: 136 Pinner Road Northwood HA6 1BP England
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 15th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/27. New Address: 136 Pinner Road Northwood HA6 1BP. Previous address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2015
|
incorporation |
Free Download
(16 pages)
|