AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 26th June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th June 2022. New Address: Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Previous address: Haydown House Wildhern Andover Hampshire SP11 0JE United Kingdom
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2021. New Address: Haydown House Wildhern Andover Hampshire SP11 0JE. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 28th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th November 2019 to 29th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2020 to 29th November 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 29th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd March 2017. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 30th November 2016
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|