(PSC04) Change to a person with significant control 2023-12-08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-12-08 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-10-10
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-24
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-02-24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on 2021-11-01. Company's previous address: 132a Boundary Road London NW8 0RH.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-06-01
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-06-01
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-20
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-13
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-20 director's details were changed
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-20 director's details were changed
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-20
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-20
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-20
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-20
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-20
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-05-29
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-20
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-11-04 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-24 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-29
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-11-26
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(36 pages)
|