(TM01) 2023/09/01 - the day director's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/28
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/23. New Address: 120 Baker Street London W1U 6TU. Previous address: Clifford House Clifford House 15 Clifford Street Mayfair London W1S 4JY England
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/11/28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/06/09
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/08
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/08
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/06/08
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/06/27. New Address: Clifford House Clifford House 15 Clifford Street Mayfair London W1S 4JY. Previous address: 117a Munster Road London SW6 6DH
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/08 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/06/09.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/06/09
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/06/09 - the day secretary's appointment was terminated
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/18.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/03/18
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/08 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 2015/07/29 - the day secretary's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/01/02 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/08 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
(AP03) New secretary appointment on 2014/01/08
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/01/08 - the day secretary's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/08 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 8th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/06/08 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/02/10 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/08 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/06 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/11/30. Originally it was 2012/06/30
filed on: 6th, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, June 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|