(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Sep 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 14th Sep 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from International House Cromwell Road Kensington London SW7 4ET on Tue, 20th Jun 2017 to 374 Ley Street Ilford IG1 4AE
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Oct 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from International House Cromwell Road Kensingto London SW7 4ET England on Thu, 28th Aug 2014 to International House Cromwell Road Kensington London SW7 4ET
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Worcester Road Manor Park London London E12 5JX on Thu, 28th Aug 2014 to International House Cromwell Road Kensington London SW7 4ET
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Nov 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(7 pages)
|