GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2022 to February 28, 2023
filed on: 9th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 17, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 16, 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 16, 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Friars Guildford Road Mayford Woking GU22 9QT United Kingdom to Stream House 25a Forest Road Liss Hampshire GU33 7BH on September 16, 2020
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 17, 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On March 13, 2016 new director was appointed.
filed on: 13th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Friars Guildford Road Mayford Woking GU22 9QT on March 4, 2016
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2016
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
|
capital |
|