(CS01) Confirmation statement with no updates 2023-11-06
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-06
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-06
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-06
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5a Signal Walk London E4 9BW England to 27 Old Gloucester Street London WC1N 3AX on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-06-10 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-10 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-06
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-06
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 74 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB to 5a Signal Walk London E4 9BW on 2018-05-08
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-01
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-01
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-06
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-06
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-06 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-03: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom to Suite 74 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB on 2015-02-11
filed on: 11th, February 2015
| address
|
|
(NEWINC) Incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-11-06: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|