(CS01) Confirmation statement with updates 2023-11-07
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 6th, June 2023
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2023-01-26
filed on: 10th, March 2023
| capital
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2023-01-23
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-06-30
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-07
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 3.05 115 Coventry Road London E2 6GG England to Suite 3.06 1-3 Brixton Road London SW9 6DE on 2021-05-06
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-06 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-06
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-06 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-06
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-09-01
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-18
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-18 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 27th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Second Floor 38 Turner Street Whitechapel London E1 2AS England to Suite 3.05 115 Coventry Road London E2 6GG on 2018-03-29
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-07
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Makerversity Strand Somerset House, Strand, Victoria Emb London London WC2R 1LA to Second Floor 38 Turner Street Whitechapel London E1 2AS on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-03-31
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-01: 100.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-07 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 217D Latchmere Road London SW11 2LA to Makerversity Strand Somerset House, Strand, Victoria Emb London London WC2R 1LA on 2015-04-02
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-07 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-11-07 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-26: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 7th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-11-07 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Greenholme Camberley Surrey GU15 1RR United Kingdom on 2012-12-02
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 217D Latchmere Road London SW11 2LA United Kingdom on 2012-12-02
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(7 pages)
|