(AD01) New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on Wednesday 10th November 2021. Company's previous address: 5 Theobald Court Theobald Street Elstree Herts WD6 4RN.
filed on: 10th, November 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th October 2021
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 26th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2020 to Thursday 30th April 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 27th April 2016.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 25th November 2013 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, November 2013
| incorporation
|
Free Download
(36 pages)
|