CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On January 18, 2021 - new secretary appointed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Northfield Road London E6 2AJ to Unit 7 Clapgate Chivers Road Stondon Massey Brentwood CM15 0LH on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 16th, December 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
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2014 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 232 Caledon Road Eastham London London E6 2EX England to 50 Northfield Road London E6 2AJ on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2013 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2012 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 20, 2013 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(8 pages)
|