(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Thursday 4th March 202110.00 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Friday 7th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Wednesday 1st November 2017
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 9th November 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Sunday 13th December 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on Thursday 7th May 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 6th May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 9th November 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's details were changed on Wednesday 16th January 2013
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 9th November 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 9th November 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(11 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Friday 17th June 2011 from Carrington Corporate Services Ltd the Bridge 12-16 Clerkenwell Road London EC1M 5PQ
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 9th November 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 9th November 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 9th November 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Thursday 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 13th January 2010 - new secretary appointed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 30th November 2008
filed on: 11th, January 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 28/04/2009 from palladium house 1-4 argyll street london W1F 7LD
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 19th December 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 10th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to Friday 4th April 2008
filed on: 4th, April 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 28th February 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 28th February 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th December 2006 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th December 2006 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/06 from: 788-790 finchley road london NW11 7TJ
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 6th December 2006 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/06 from: 788-790 finchley road london NW11 7TJ
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 6th December 2006 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(16 pages)
|