AA |
Dormant company accounts reported for the period up to 2023/11/30
filed on: 16th, January 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/02
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/02
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 22nd, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/02
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/10. New Address: 43 Morlais Emmer Green Reading Berkshire RG4 8PQ. Previous address: 26 the Link 49 Effra Road London SW2 1BZ England
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/07. New Address: 26 the Link 49 Effra Road London SW2 1BZ. Previous address: 43B Eurolik Business Centre 49 Effra Road London SW2 1BZ England
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/16
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/17. New Address: 43B Eurolik Business Centre 49 Effra Road London SW2 1BZ. Previous address: 3 Cottongrass Close Croydon CR0 8XL
filed on: 17th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/01
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/16
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/01
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/13
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/13
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/13 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/10/09 secretary's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/10/09 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/15. New Address: 3 Cottongrass Close Croydon CR0 8XL. Previous address: 5 Hill Drive London SW16 4NP
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 22nd, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/11/13 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/12/10 secretary's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/12/10 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(21 pages)
|