CS01 |
Confirmation statement with updates February 28, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 13, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 28, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 29, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 15, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 15, 2020: 2.00 GBP
filed on: 11th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 9, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on November 19, 2015. Company's previous address: 20-22 Wenlock Road London 20-22 Wenlock Road London N1 7GU.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on November 19, 2015. Company's previous address: 20 - 22 Wenlock Road London N1 7GU England.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 15, 2014 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London 20-22 Wenlock Road London N1 7GU. Change occurred on November 16, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: 167 Hertford Road London N9 7EL
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 16, 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2011: 3001.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(7 pages)
|