(AA) Micro company accounts made up to 2022-11-30
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-19
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-19
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-19
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Strathbrook Road London SW16 3AT England to 3 Briar Road London SW16 4LT on 2020-10-27
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-19
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-05-20
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-20
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-19
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-20
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-05-20
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-20
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-20
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-15
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-11-21
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-21
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-21
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-21
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-15
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 070891580001 in full
filed on: 5th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 070891580002 in full
filed on: 2nd, May 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-27
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-01-03
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-03
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-27
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Deerhurst Road London SW16 2AN to 37 Strathbrook Road London SW16 3AT on 2016-10-27
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-27 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-27 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-03: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 070891580002, created on 2014-10-27
filed on: 7th, November 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 070891580001, created on 2014-10-27
filed on: 6th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 38 Crescent Way London SW16 3AJ England to 16 Deerhurst Road London SW16 2AN on 2014-11-06
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-27 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2014-02-20: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to 2012-11-27
filed on: 20th, February 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2011-11-27
filed on: 20th, February 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-09-22 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 20th, February 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-11-27 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|