(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Jul 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 19th Jun 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Apr 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 15th Oct 2017. New Address: Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 15th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Aug 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Aug 2017. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 16th Sep 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Sep 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 9th Jul 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 8th Jul 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 27th Nov 2012. Old Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Tue, 27th Nov 2012 - the day director's appointment was terminated
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Nov 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Nov 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Tue, 24th May 2011. Old Address: 5 Southampton Place London London WC1 2DA United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(TM02) Fri, 11th Feb 2011 - the day secretary's appointment was terminated
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Feb 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 7th Feb 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 4th Dec 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 27th Nov 2009: 100.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Fri, 27th Nov 2009
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|