(CS01) Confirmation statement with no updates Thursday 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 28th April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 28th April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8, 255 Water Road, Water Road Wembley Middlesex HA0 1JW. Change occurred on Tuesday 29th September 2015. Company's previous address: 24 Redbourne House Norbiton Road London E14 7TG.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073721660002, created on Wednesday 20th May 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073721660001, created on Monday 23rd March 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 11th February 2013 from 6 Railway Arches Malcolm Place London E2 0EU United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th August 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2011 (was Wednesday 30th November 2011).
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th August 2011
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|