TM01 |
Director's appointment was terminated on 2024-03-26
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2024-01-18
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-19
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 12th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-19
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-19
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Streatham Common South London SW16 3BX. Change occurred on 2021-09-07. Company's previous address: 28 Streatham Common South Streatham Common South London SW16 3BX England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Streatham Common South Streatham Common South London SW16 3BX. Change occurred on 2021-08-05. Company's previous address: 47 Longfellow Road Worcester Park KT4 8BE England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-19
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Longfellow Road Worcester Park KT4 8BE. Change occurred on 2020-06-05. Company's previous address: C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-19
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-19
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-19
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX. Change occurred on 2017-11-19. Company's previous address: 12 Blackstock Mews London N4 2BT.
filed on: 19th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-21
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 4th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Blackstock Mews London N4 2BT on 2012-01-16
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 30th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-31 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-31 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-03-04 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 30th, September 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/01/08 from: 6 blackstock mews london N4 2BT
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 6 blackstock mews london N4 2BT
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2007-12-06 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-12-06 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2007-11-26 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-26 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-26 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-26 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(15 pages)
|