(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th May 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 6th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 12th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Oct 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Oct 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 4 Albion House 470 Church Lane Kingsbury London on Fri, 26th Feb 2016 to 92 Woodford Avenue Ilford Essex IG2 6XD
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Dec 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 103 City Gate House 399-425 Eastern Avenue Ilford IG2 6BF on Mon, 9th Feb 2015 to Office 4 Albion House 470 Church Lane Kingsbury London
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 4 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA United Kingdom on Mon, 9th Feb 2015 to Office 4 Albion House 470 Church Lane Kingsbury London
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sat, 30th Nov 2013 from Thu, 31st Oct 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Oct 2013: 200.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 1st Jul 2013: 200.00 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(24 pages)
|