(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 9th Sep 2020. New Address: 42 Fairview Road London N15 6LJ. Previous address: 19 Hogan Way London E5 8RF United Kingdom
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 20th Nov 2019. New Address: 19 Hogan Way London E5 8RF. Previous address: 86 st. Mary's Road London N9 8NJ England
filed on: 20th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Mar 2018. New Address: 86 st. Mary's Road London N9 8NJ. Previous address: 349C High Road High Road London N22 8JA England
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 7th Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 4th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 24th Jun 2017. New Address: 349C High Road High Road London N22 8JA. Previous address: 3 Sidney Avenue London N13 4XA England
filed on: 24th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 1.00 GBP
capital
|
|