PSC02 |
Notification of a person with significant control October 6, 2020
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 6, 2020
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2022 to March 31, 2022
filed on: 4th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 27, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: 4 Broadway Chambers 2 Broadway London E15 4QS England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2013: 1 GBP
capital
|
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: Lingwood House the Green Stanford Le Hope Essex SS17 0EX
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2011 (was November 30, 2011).
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 27, 2010 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 10, 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 6, 2008 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/07 from: 43A bridge road grays essex RM17 6BU
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: 43A bridge road grays essex RM17 6BU
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(9 pages)
|