(PSC07) Cessation of a person with significant control February 1, 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Selwyn Avenue Ilford Essex IG3 8JP to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 18, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 18, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 18, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 18, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 18, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 18, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 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: 7th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 18, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 1, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2013 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 24th, November 2014
| accounts
|
Free Download
(12 pages)
|
(RT01) Administrative restoration application
filed on: 24th, November 2014
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to November 18, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) On August 23, 2012 new director was appointed.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2010
filed on: 7th, August 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on June 14, 2012. Old Address: , 21 Selwyn Avenue, Newbury Park, Ilford, Essex, IG3 8JP, United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 11, 2012. Old Address: , 72 New Cavendish Street, London, W1G 8AU
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(19 pages)
|