CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 19th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 22 Hengest Avenue Esher Surrey KT10 0BP to 71-75 Shelton Street London Greater London WC2H 9JQ on Thursday 22nd March 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 4th September 2013 from 32 St. Agnes Way Reading RG2 0FS United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 2nd April 2013 from C/O Aramide Adebanjo 15 Quadrant Court Jubilee Square Reading Berkshire RG1 2GW England
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th November 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Wednesday 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th November 2011 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2009
| incorporation
|
Free Download
(34 pages)
|