(MR04) Satisfaction of charge 087921540002 in full
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-04-11
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 10th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-04-11
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-12-05
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-12-05
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 23rd, September 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-26
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-12-05
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 087921540001 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-26
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087921540002, created on 2018-06-28
filed on: 2nd, July 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2018-03-01 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-26
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-12
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-12
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-12
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087921540001, created on 2018-01-12
filed on: 15th, January 2018
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2017-11-30
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-09
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 291 Green Lanes London N13 4XS. Change occurred on 2016-11-30. Company's previous address: Flat 343 Princess Park Manor, East Wing Royal Drive London N11 3GX.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-27
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|