CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 3rd June 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd June 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd June 2021
filed on: 3rd, June 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AD01 |
Change of registered office on Thursday 9th January 2014 from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th March 2013 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2012
| incorporation
|
Free Download
(18 pages)
|