CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 64 Mast House Terrace London E14 3RN England to 12 Povey Little Chartered Accountants Hatherley Road Sidcup Kent DA14 4BG on May 9, 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 137 Wapping High Street London E1W 3NG to 64 Mast House Terrace London E14 3RN on November 27, 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Maple Leaf Square London SE16 6SB to 137 Wapping High Street London E1W 3NG on January 28, 2015
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 19, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 5, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 23, 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 27, 2012. Old Address: 35 Elephant Lane Rotherhithe London SE16 4JD
filed on: 27th, September 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 5, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 5, 2010 with full list of members
filed on: 15th, January 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2009
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2008
filed on: 7th, November 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On March 19, 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/02/08 from: 35 elephant lane rotherhithe london SE16 4JD
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: 35 elephant lane rotherhithe london SE16 4JD
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/08 from: 464 st albans road watford hertfordshire WD24 6SR
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/08 from: 464 st albans road watford hertfordshire WD24 6SR
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(16 pages)
|