(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 17th Jan 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(24 pages)
|
(AA01) Accounting reference date changed from Sat, 26th Nov 2022 to Thu, 1st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 26th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 30th Nov 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Nov 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 30th Nov 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 30th Nov 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Feb 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 3rd, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2016 to Wed, 30th Nov 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 11th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 13th, November 2015
| document replacement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Tue, 30th Jun 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088911500001, created on Thu, 9th Jul 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 20th Apr 2015: 100.00 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 20th Apr 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Apr 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 20th Apr 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Apr 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Apr 2015. New Address: Hawke House Old Station Road Loughton IG10 4PL. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 1.00 GBP
capital
|
|