CS01 |
Confirmation statement with updates Wed, 28th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 5th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Jun 2021. New Address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Previous address: C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jun 2016
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 8th Jul 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 8th Jul 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 25th Nov 2013 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 6th, August 2014
| document replacement
|
Free Download
(4 pages)
|
TM01 |
Mon, 25th Nov 2013 - the day director's appointment was terminated
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Dec 2012 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 2.00 GBP
capital
|
|
CH01 |
On Mon, 17th Dec 2012 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jan 2013. Old Address: 5 Wellesley Court Apsley Way London NW2 7HF England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(8 pages)
|