CS01 |
Confirmation statement with no updates 2023/11/19
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/18 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/19
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/18
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/11/18
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Cavendish Drive London E11 1DN England on 2022/02/08 to 86 Tyndall Road London E10 6QH
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 79 Woodville Road London E18 1JT England on 2021/12/09 to 17 Cavendish Drive London E11 1DN
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 57 Kenninghall Road London E5 8BS on 2018/12/05 to 79 Woodville Road London E18 1JT
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/19
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/01
filed on: 19th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 26th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/09
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/09
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/09
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/09
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 28th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/09
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/09
filed on: 10th, July 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/09
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/09 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/27 from Flat 5 Dale Croft 1 Queens Drive London N4 2SJ
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 9th, March 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2009/11/30. Originally it was 2009/06/30
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/23 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/11/2008 from 40 oldfield road stoke newington london N16 0RS united kingdom
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2008
| incorporation
|
Free Download
(12 pages)
|