AA |
Micro company accounts made up to 30th November 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd November 2019. New Address: Unit 5 25- 27 the Burroughs London NW4 4AR. Previous address: 149 South Coast Road Peacehaven East Sussex BN10 8NN
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082899360004 in full
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082899360002 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082899360001 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082899360005, created on 25th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082899360004, created on 17th June 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082899360003, created on 17th June 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2016
filed on: 9th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082899360002, created on 19th July 2016
filed on: 23rd, July 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 082899360001, created on 7th July 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 12th November 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th November 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
12th February 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th November 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 100.00 GBP
capital
|
|
TM01 |
25th July 2013 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd December 2012 - the day director's appointment was terminated
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|