PSC01 |
Notification of a person with significant control August 11, 2020
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 11, 2020
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to November 29, 2021 (was November 30, 2021).
filed on: 15th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 27, 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 29, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 8, 2016
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 30, 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 15, 2015: 1000.00 GBP
capital
|
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2014 to November 29, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 1, 2014: 900.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Noble House Mount Hill Lane Gerrards Cross Buckinghamshire SL9 8SU. Change occurred on August 11, 2014. Company's previous address: 4 Rama Court Sudbury Hill Harrow Middlesex HA1 3NG England.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 21, 2014. Old Address: 194 Kingshill Drive London HA3 8QS United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 21, 2014) of a secretary
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on November 8, 2013: 1.00 GBP
capital
|
|