AP01 |
New director appointment on 2023/11/27.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/16
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/04
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/09/16
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/15
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/03/10 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On 2020/06/25 secretary's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/28
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/29
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock London N1 7GU England on 2020/12/01 to 20-22 Wenlock Road London N1 7GU
filed on: 1st, December 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 150B Amhurst Road London Hackney E8 2AZ on 2020/11/30 to 20-22 Wenlock London N1 7GU
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/10/05.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/05.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2016/03/12
filed on: 21st, January 2020
| annual return
|
Free Download
(20 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2020/01/21
capital
|
|
CS01 |
Confirmation statement with no updates 2017/03/12
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, January 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/12
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/12/12 secretary's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2014/10/16 secretary's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/10/16 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/10/16 secretary's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/12
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/03/12
capital
|
|
TM01 |
Director's appointment terminated on 2014/02/15
filed on: 15th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/12
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(10 pages)
|