(CS01) Confirmation statement with no updates November 2, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 2, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 2, 2019
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On May 15, 2019 secretary's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On May 15, 2019 director's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS England to Cameo House C/O Scenic International Group Ltd 11 Bear Street, Leicester Square London WC2H 7AS on November 27, 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 31, 2015
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Scenic House Rear of 214 Crayford Way Dartford Kent DA1 4LR to Cameo House 11 Bear Street London WC2H 7AS on February 27, 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 31, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 11, 2015: 25000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 8, 2014: 25000.00 GBP
capital
|
|
(CH01) On May 3, 2012 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: June 10, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 20, 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2013 secretary's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2013 secretary's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 17, 2013. Old Address: Scenic House 214 Crayford Way Dartford Kent DA1 4LR United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to October 30, 2012 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 3, 2012. Old Address: 40 Home Bush House Kings Head Hill London E4 7PW United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 4, 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 6, 2012. Old Address: Scenic Building 214 Crayford Way Dartford Kent DA1 4LR United Kingdom
filed on: 6th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 19, 2012. Old Address: 40 Homebush House Kings Head Hill London E4 7PW United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 14, 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from October 31, 2010 to November 30, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 5, 2011. Old Address: 1 Kidderminster Road Croydon Surrey CR0 2UF
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to October 29, 2009 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 3rd, January 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(13 pages)
|