(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 28th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 23rd May 2022 - the day director's appointment was terminated
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101930720003, created on 22nd April 2020
filed on: 27th, April 2020
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 101930720002, created on 7th April 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 101930720001, created on 6th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd January 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2018 to 30th November 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2016. New Address: 43 Bridge Lane London NW11 0ED. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2016 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2016
| incorporation
|
Free Download
(20 pages)
|