CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit D Green Barn West Down Farm Corton Denham Sherborne DT9 4LG England to 58 Bellenden Road London SE15 5BB on Tuesday 2nd May 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 2nd May 2023 secretary's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne DT9 4LG England to Unit D Green Barn West Down Farm Corton Denham Sherborne DT9 4LG on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd April 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Monday 3rd April 2023 secretary's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to Unit a Green Barn West Down Farm Corton Denham Sherborne DT9 4LG on Wednesday 1st June 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th November 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th November 2015
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 5th August 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th August 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 5th August 2017 secretary's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 5th August 2017 secretary's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wednesday 3rd February 2016 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Bellenden Road Peckham London SE15 5BB to The Gallery 14 Upland Road Dulwich London SE22 9EE on Wednesday 3rd February 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
CH03 |
On Thursday 30th October 2014 secretary's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|