CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 12th, August 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-15
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-15
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-15
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-25
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-25
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-25
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-25
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Hertford Street London W1J 7SG. Change occurred on 2018-08-29. Company's previous address: 5 Temple Gardens London NW11 0LP England.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-07
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-04-07
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-28
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Temple Gardens London NW11 0LP. Change occurred on 2017-11-09. Company's previous address: East House 109 South Worple Way London SW14 8TN England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-11-09) of a secretary
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address East House 109 South Worple Way London SW14 8TN. Change occurred on 2017-02-24. Company's previous address: 109 South Worple Way London SW14 8TN England.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017-02-21 secretary's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 109 South Worple Way London SW14 8TN. Change occurred on 2017-02-21. Company's previous address: Flat 8 17 Great Cumberland Place London W1H 7AS.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-21 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Flat 8 17 Great Cumberland Place London W1H 7AS. Change occurred on 2016-01-07. Company's previous address: First Floor Suit 1 Ashford Offices Ashford Road London Greater London NW2 6TP.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-07: 2000.00 GBP
capital
|
|
AD01 |
New registered office address First Floor Suit 1 Ashford Offices Ashford Road London Greater London NW2 6TP. Change occurred on 2015-04-28. Company's previous address: 47a Golders Green Road London NW11 8EL England.
filed on: 28th, April 2015
| address
|
Free Download
|
NEWINC |
Incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2014-11-28: 2000.00 GBP
capital
|
|