AA |
Micro company accounts made up to 2023-04-30
filed on: 21st, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-05
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-05
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-05
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-10-26
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 4 Tabernacle Street London EC2A 4LU. Change occurred on 2019-09-26. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-11-30 (was 2019-04-30).
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-11-06: 100.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, June 2018
| resolution
|
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-05-03 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-07 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-03
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-05
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-05
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-05
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-06-15 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-05
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-05
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-05
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-05
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011-11-29 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-05
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-05
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 2009-12-03
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
288b |
On 2008-11-25 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-25 Appointment terminated secretary
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-25 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2008
| incorporation
|
Free Download
(17 pages)
|