CS01 |
Confirmation statement with no updates 2023-11-25
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-25
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 2 London Wall Buildings London EC2M 5PP to 42-44 Bishopsgate London EC2N 4AH on 2022-04-22
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 23rd, November 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-17
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-17
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-17 with full list of members
filed on: 23rd, June 2017
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 2nd Floor 2 London Wall Buildings London EC2M 5PP on 2017-03-17
filed on: 17th, March 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, 2 London Wall Buildings London EC2M 5PP to 483 Green Lanes London N13 4BS on 2016-05-24
filed on: 24th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-17 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 2nd Floor, 2 London Wall Buildings London EC2M 5PP on 2015-06-22
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-10-20
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-20
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-16
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2014-06-17
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-17 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-07 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2012-08-09 - new secretary appointed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-07 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-08
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-11
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(20 pages)
|