CS01 |
Confirmation statement with no updates 2024-01-13
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-01-13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-18
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-24
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-24
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-24
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-11-30
filed on: 17th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-11
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 7th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-11
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-17
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Waterloo Road Cape Hill Smethwick B66 4JU. Change occurred on 2017-09-14. Company's previous address: Waterhouse Business Center Suite 613 , Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-02
filed on: 11th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Waterhouse Business Center Suite 613 , Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE. Change occurred on 2016-03-01. Company's previous address: Suite 52 the Millhouse Windmill Place Business Centre 2-4 Windmill Lane Southall Middlesex UB2 4NJ.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 16th, July 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2015-02-28
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-03: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-11-30
filed on: 4th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-07: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 3rd, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 6th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-19
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-07
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 4th, September 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 102 Queensberry Place Manor Park London E12 6UW on 2012-07-23
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-17
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-11-30
filed on: 18th, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-17
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-04-22
filed on: 22nd, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-04-21 director's details were changed
filed on: 22nd, April 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 Bullstrode Road Hounslow Middlesex TW3 3AN United Kingdom on 2011-04-13
filed on: 13th, April 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(52 pages)
|