(CH01) On 2023/11/01 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/27
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/11/01
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/11/27
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/12/10 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/10
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/27
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18 Cambridge Mansions Cambridge Road London SW11 4RU on 2021/12/20 to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/27
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/11/27
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/11/27
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/27
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/27
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/27
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/19
capital
|
|
(AD01) Change of registered address from Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom on 2015/09/28 to 18 Cambridge Mansions Cambridge Road London SW11 4RU
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|