CH01 |
On March 18, 2025 director's details were changed
filed on: 19th, March 2025
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2025
filed on: 19th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2025
filed on: 18th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2025
filed on: 18th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2025 director's details were changed
filed on: 18th, March 2025
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2025
filed on: 18th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2025
filed on: 11th, March 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to November 30, 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates March 10, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
|
AA |
Small company accounts for the period up to November 30, 2022
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 10, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2020
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2020
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 3, 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 4, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 4, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 15, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2016
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2016
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 10, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 18, 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 12, 2015 to November 30, 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 12, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to December 12, 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: Unit F30 Hastingwood Trading Estate 35 Harbert Road Edmonton Middlesex N18 3HU
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2013: 2.00 GBP
filed on: 20th, June 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(8 pages)
|