CS01 |
Confirmation statement with no updates 2023-11-25
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-17
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-11-25
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-25
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-25
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-11-29
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087896400001, created on 2020-07-13
filed on: 16th, July 2020
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Melbray Mews London SW6 3NS. Change occurred on 2019-11-26. Company's previous address: Flat 18 Milton Court Chesterton Close London SW18 1st.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-25
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 19th, July 2017
| accounts
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-12-01: 2818.12 GBP
filed on: 24th, February 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2017
| capital
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-29
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 15th, January 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 3045.82 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, December 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 23rd, December 2015
| annual return
|
Free Download
(21 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-11-20
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-20
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2015-10-20
filed on: 6th, November 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2014-09-10: 2222.22 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 21st, August 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 1595.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-01
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 18 Milton Court Chesterton Close London SW18 1ST. Change occurred on 2014-11-27. Company's previous address: 9C Hazlitt Road London W14 0JY United Kingdom.
filed on: 27th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|