(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 90 Peterborough Road Peterborough Road London SW6 3HH England to 1 Kings Avenue London N21 3NA on September 19, 2020
filed on: 19th, September 2020
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 Carnwath Road 50 Carnwath Road London SW6 3JX England to 90 Peterborough Road Peterborough Road London SW6 3HH on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: April 25, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to November 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from June 30, 2017 to November 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to 50 Carnwath Road 50 Carnwath Road London SW6 3JX on July 19, 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 4, 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 4, 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 20, 2017
filed on: 20th, February 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2017: 1000.00 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 16, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(8 pages)
|