CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/09. New Address: 38 Granville Court Mount View Road London N4 4JL. Previous address: 216 Amesbury Avenue Streatham Hill London SW2 3BL England
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/20. New Address: 216 Amesbury Avenue Streatham Hill London SW2 3BL. Previous address: C/O Steven Murnane 1 219 Bedford Hill Balham London SW12 9HH
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/11/30
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/01. New Address: C/O Steven Murnane 1 219 Bedford Hill Balham London SW12 9HH. Previous address: 1 st. Clair Drive Worcester Park Surrey KT4 8UG
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/03
capital
|
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Steven Murnane Flat 1 219 Bedford Hill Balham London SW12 9HH. Previous address: C/O Steven Murnane 88 Willesden Lane Kilburn London Uk NW6 7TA England
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/16 from 88a Willesden Lane Kilburn London London NW6 7TA United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 4th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/11/06 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/06 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/03/30 from C/O Steven Murnane 88 Willesden Lane Kilburn London Uk NW6 7TA United Kingdom
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/06 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/11/06 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/05 from 14 Blondin Street London E3 2TR United Kingdom
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/03/05 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2008
| incorporation
|
Free Download
(9 pages)
|