(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 15th Feb 2020
filed on: 15th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 15th Feb 2020
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Apr 2018
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 15th Feb 2020 director's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th Feb 2019 new director was appointed.
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 324 B, North London Business Park, Oakleigh Road South New Southgate London N11 1NP United Kingdom on Thu, 10th May 2018 to North London Business Park Building 3, Oakleigh Road South, Suite 324, New Southgate, London London N11 1NP
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Woodberry Grove London N12 0DR United Kingdom on Thu, 1st Feb 2018 to Suite 324 B, North London Business Park, Oakleigh Road South New Southgate London N11 1NP
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 30th Jan 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Jan 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Jan 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Feb 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on Wed, 1st Mar 2017 to 2 Woodberry Grove London N12 0DR
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|