(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 5th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 2nd Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 113 Gowan Avenue London SW6 6RQ England on Sat, 24th Jul 2021 to Aynhoe Mansions Flat 5 Aynhoe Road London W14 0QB
filed on: 24th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th May 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 5th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 5th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Nov 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Nov 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Oct 2016 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom on Fri, 28th Oct 2016 to 113 Gowan Avenue London SW6 6RQ
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 113 Gowan Avenue London SW6 6RQ on Wed, 1st Jul 2015 to 42 Lytton Road Barnet Hertfordshire EN5 5BY
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th May 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 113 Gowan Avenue London SW6 6RQ England on Wed, 6th May 2015 to 113 Gowan Avenue London SW6 6RQ
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Mead Place Mead Place Berry Lane Rickmansworth Hertfordshire WD3 7HB England on Wed, 6th May 2015 to 113 Gowan Avenue London SW6 6RQ
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 24 Mead Place Berry Lane Rickmansworth Hertfordshire WD3 7HB on Fri, 20th Feb 2015 to 113 Gowan Avenue London SW6 6RQ
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Nov 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Priory Lodge Nightingale Place Rickmansworth Hertfordshire WD3 7DG on Wed, 18th Feb 2015 to 24 Mead Place Berry Lane Rickmansworth Hertfordshire WD3 7HB
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 30th Sep 2013. Old Address: 113 Gowan Road London SW6 6RQ England
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Feb 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 23rd Jan 2013. Old Address: 2 Priory Lodge Nightingale Place Rickmansworth Hertfordshire WD3 7DG United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Jan 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Dec 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|