CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Mon, 15th Mar 2021 - the day secretary's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 15th Mar 2021
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Mar 2021
filed on: 12th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 6th Nov 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Nov 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Dec 2014. New Address: 596 Kingsland Road London E8 4AH. Previous address: 2 Brocklehurst Street London SE14 5QG
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 29th Dec 2014 secretary's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 18th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 16th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 29th Nov 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Nov 2009. Old Address: Kemp House 152-160 City Road London EC1V 2NX
filed on: 12th, November 2009
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2008 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 11th Sep 2009 with shareholders record
filed on: 11th, September 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 9th Jan 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th Jan 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th Jan 2007 New secretary appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th Jan 2007 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 10th Dec 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Secretary resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Secretary resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(8 pages)
|