CS01 |
Confirmation statement with no updates 2023/11/17
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/17
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/17
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/17
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/29.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/29.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/17
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/26.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/26 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/26.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2017/04/26
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/01. New Address: Daniel House Falmouth Road Truro TR1 2HX. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 Frederick Place London N8 8AF
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/17 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/10/05 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 Frederick Place London N8 8AF. Previous address: 24-25 Edison Road London N8 8AE England
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/05 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 24-25 Edison Road London N8 8AE
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/17 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2014/12/03
capital
|
|
AD01 |
Address change date: 2014/11/05. New Address: Bridge House 4 Borough High Street London Bridge London SE1 9QR. Previous address: 109 Gloucester Place London W1U 6JW
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/17 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/17 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2011
| incorporation
|
Free Download
(22 pages)
|