CS01 |
Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Nov 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Sep 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on Thu, 11th Aug 2016 to C/O the Workhouse London (Uk) Ltd the Spark House 377 Holloway Road London N7 0RN
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 5.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(12 pages)
|