(CS01) Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 13, 2018
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 7, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 13, 2018
filed on: 25th, May 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 13, 2018: 100.00 GBP
filed on: 25th, May 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 Great Portland Street London W1W 7NE England to The Studio, Morelands Copse Farm Hensting Lane Fishers Pond Eastleigh SO50 7HH on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 7, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Great Portland St London W1W 7NE England to 52 Great Portland Street London W1W 7NE on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 5, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 7, 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on November 7, 2014: 99.00 GBP
capital
|
|