(CS01) Confirmation statement with updates Friday 12th April 2024
filed on: 14th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th April 2024
filed on: 12th, April 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 8th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 6th April 2019.
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Notting Hill Gate London W11 3JE England to 57 Parkwood Flats Oakleigh Road North London N20 0RX on Tuesday 28th June 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 14th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 99 Chesterfield Gardens London N4 1LW to 22 Notting Hill Gate London W11 3JE on Monday 8th June 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 19th March 2014 from C/O Care of: Nazim Aliu 2 Carnoustie Drive London N1 0DS
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 14th March 2014
capital
|
|
(TM01) Director appointment termination date: Friday 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(28 pages)
|