(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to 2021-11-28 (was 2021-12-31).
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-04
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-04
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-11-30
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-28
filed on: 20th, August 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-28
filed on: 20th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-28
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-11-29 to 2018-11-28
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Change occurred on 2019-07-15. Company's previous address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-04
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-07-06 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL. Change occurred on 2015-11-25. Company's previous address: 2 Stamford Square London SW15 2BF England.
filed on: 25th, November 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Stamford Square London SW15 2BF. Change occurred on 2014-11-23. Company's previous address: 9-13 Fulham High Street London SW6 3JH United Kingdom.
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-04
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-11-20
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2014-11-04: 1.00 GBP
capital
|
|