CS01 |
Confirmation statement with updates 23rd December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st December 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2019
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2019: 100.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th December 2019. New Address: Bedford House, Suite 1 21a John Street Holborn London WC1N 2BF. Previous address: Artillery House 11-19 Artillery Row London SW1P 1RT England
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th March 2019. New Address: Artillery House 11-19 Artillery Row London SW1P 1RT. Previous address: 30 Westdown Road London E15 2BZ
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd December 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2014
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd December 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 30th November 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd December 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd December 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd December 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 144 High Road Leyton London E15 2BX England on 11th January 2011
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(7 pages)
|