AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Apr 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jan 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Nov 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX England on Fri, 11th Oct 2019 to 34 st Andrews Close London SE28 8NZ
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 20th May 2017
filed on: 21st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Oct 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 20th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 3rd Floor 36 Langham Street Westminster London W1W 7AP England on Tue, 8th Mar 2016 to Kemp House 152 City Road London EC1V 2NX
filed on: 8th, March 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Elms Avenue Muswell Hill London N102JN United Kingdom on Fri, 10th Jul 2015 to 3rd Floor 36 Langham Street Westminster London W1W 7AP
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(7 pages)
|