(CS01) Confirmation statement with no updates February 2, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 28, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 31, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2016
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road London SW19 3NW. Change occurred on January 28, 2016. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on October 2, 2014. Company's previous address: Tax-Link 139 Kingston Road Wimbledon SW19 1LT.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 5, 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 3, 2010: 3.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(7 pages)
|