(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 1, 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 4, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address Space House, Suite 5-6 Abbey Road Park Royal London NW10 7SU. Change occurred on July 23, 2014. Company's previous address: C/O Care of: Zubaidy and Co Forest House 58 Wood Lane London W12 7RZ United Kingdom.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(36 pages)
|