(CS01) Confirmation statement with updates 4th April 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd April 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th January 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 26th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 28th November 2021 to 27th November 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 28th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th June 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 6th April 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st January 2019. New Address: 312a Nightingale Road London N9 8PP. Previous address: 131-133 Central Street London EC1V 8AP England
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th November 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 9th October 2017. New Address: 131-133 Central Street London EC1V 8AP. Previous address: 312a Nightingale Road London N9 8PP England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 10th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 1st November 2015 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2015. New Address: 312a Nightingale Road London N9 8PP. Previous address: 74 Gospatrick Road London N17 7JA
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th November 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 30th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 25th September 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 12th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(36 pages)
|