CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 7, 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AP04 |
On January 7, 2022 - new secretary appointed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 22, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AP04 |
On April 4, 2016 - new secretary appointed
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on May 14, 2016
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 18, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2015, no shareholders list
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2014, no shareholders list
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 24, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2013, no shareholders list
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2012, no shareholders list
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2011, no shareholders list
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 22, 2011. Old Address: Astra House Edinburgh Way Harlow Essex CM20 2BN England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 21, 2011. Old Address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 27, 2010
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 30, 2010. Old Address: 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2010, no shareholders list
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 5, 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On July 5, 2010 - new secretary appointed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 23, 2010. Old Address: 16 Vale Lodge Perry Vale London SE23 2LG United Kingdom
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(27 pages)
|