AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064159790004, created on Fri, 9th Sep 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064159790003, created on Fri, 2nd Sep 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(13 pages)
|
AAMD |
Revised accounts made up to Fri, 30th Nov 2012
filed on: 2nd, April 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Fri, 21st Mar 2014. Old Address: 19 Clyfford Road Ruislip Middlesex HA4 6PU
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Tue, 26th Feb 2013. Old Address: 17 Copenhagen Gardens London W4 5NN United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Mon, 5th Nov 2012 - the day secretary's appointment was terminated
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Mar 2012. Old Address: 28 Fauconberg Court Fauconberg Road London W4 3JQ United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Mar 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 23rd Mar 2012 secretary's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 26th Sep 2011. Old Address: 20 Hickory Close Edmonton London N9 7PY
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 6th, August 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wed, 3rd Aug 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Aug 2010. Old Address: 83 Steele Road London N17 6YJ
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2009 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2008
filed on: 24th, November 2009
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 31st Mar 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 4th, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, December 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(18 pages)
|