(CS01) Confirmation statement with updates November 17, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 23, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060085700004, created on November 2, 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 24, 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 24, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 24, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 24, 2011 with full list of members
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 24, 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on August 13, 2010. Old Address: Commercial Unit 7, Commordore House C/O Quotient Financial Solutions Juniper Drive London SW18 1TW United Kingdom
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 13, 2010. Old Address: Flat 1 13 Arkwright Road London NW3 6AA
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 24, 2009 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2008
filed on: 28th, November 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to February 13, 2009
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/11/2008 from suite a 25 floral st london WC2E 9DS
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On November 10, 2008 Appointment terminated secretary
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(9 pages)
|
(288c) Director's change of particulars
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 16th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/08 from: suite 1.18 25 floral st london WC2E 9DS
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/08 from: suite 1.18 25 floral st london WC2E 9DS
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(17 pages)
|