CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 Marsh Wall London E14 9SH England to 25 Cabot Square London E14 4QZ on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 189 Marsh Wall South Quay Building London E14 9SH England to 77 Marsh Wall London E14 9SH on October 14, 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 8, 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 24, 2019 secretary's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, 189 Marsh Wall Marsh Wall Isle of Dogs London E14 9SH England to 189 Marsh Wall South Quay Building London E14 9SH on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ensign House Suite 2 Admirals Way London Canary Wharf E14 9XQ to 1st Floor, 189 Marsh Wall Marsh Wall Isle of Dogs London E14 9SH on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 the Net Lofts Valley Road 7 the Net Lofts Valley Road Mevagissey PL26 6AP United Kingdom to Ensign House Suite 2 Admirals Way London Canary Wharf E14 9XQ on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Ensign House Admirals Way London E14 9XQ.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Ensign House Admirals Way London E14 9XQ.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Ensign House Admirals Way London E14 9XQ England to Ensign House Admirals Way London E14 9XQ at an unknown date
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(24 pages)
|