CS01 |
Confirmation statement with no updates 2023-11-10
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 20th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-10
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 11th, April 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2020-12-15
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-15
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 5 Langham Court Holmbrook Drive London NW4 2NY England to 31 Embry Way Stanmore HA7 3AY on 2020-08-12
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-12
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-10
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-05-30
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-30
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-30
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-10
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 22nd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-10
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 54 Broadfields Avenue Edgware Middlesex HA8 8SW England to Flat 5 Langham Court Holmbrook Drive London NW4 2NY on 2017-04-02
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-13 director's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-10
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Broadhurst Avenue Edgware HA8 8TP to 54 Broadfields Avenue Edgware Middlesex HA8 8SW on 2016-06-16
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 14th, June 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-11-10 with full list of members
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-15: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 27th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-11-10 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-23: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-11-30
filed on: 15th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-11-10 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 3rd, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-11-10 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 21st, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-11-10 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-10 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|