AD01 |
New registered office address C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Change occurred on August 26, 2021. Company's previous address: 7 Oak Hill Way London NW3 7LR.
filed on: 26th, August 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2019 to November 29, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 18, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 6, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: 10 Milton Court Ravenshead Nottingham NG15 9BD
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: 7 Oak Hill Way London NW3 7LR England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to November 20, 2007 - Annual return with full member list
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 20, 2007 - Annual return with full member list
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On April 23, 2007 New secretary appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 23, 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 23, 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 23, 2007 New secretary appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/02/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 22, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 22, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 26th, February 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2006
| incorporation
|
Free Download
(18 pages)
|