(CS01) Confirmation statement with no updates Wednesday 15th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th November 2021
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 1st November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 12.00 GBP is the capital in company's statement on Friday 1st November 2019
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 15th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st December 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 1st December 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 40 Glaisher Street London SE8 3JP United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on Sunday 26th November 2017
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 1st June 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gajen Manohara 38 Basevi Way London SE8 3JS England to Flat 40 Glaisher Street London SE8 3JP on Wednesday 7th June 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st June 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 38 Valley Grove London SE7 8AT to C/O Gajen Manohara 38 Basevi Way London SE8 3JS on Friday 10th June 2016
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Sunday 20th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Calvert Road London SE10 0DG to 38 Valley Grove London SE7 8AT on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th January 2014 from 63 Calvert Road London SE10 0DG England
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th January 2014 from 348 Plungington Road Fulwood Preston Lancashire PR2 3PS United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 19th, November 2012
| incorporation
|
Free Download
(8 pages)
|