AD01 |
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-26
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-08-26
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2021-11-29 to 2022-04-30
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-26
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-08-26
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-07-28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-27
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-27
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-07-27
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-11-23
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-23
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-23 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 2015-09-03
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-23 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-23 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2013-08-19 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-08-19 secretary's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-23 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-11-23 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-11-23 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-11-30
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-11-23 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-18 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 23rd, June 2009
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-19
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/2008 from unit 7, 90 lots road chelsea london SW10 0QD
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(20 pages)
|