(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 5th, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Aug 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 26th Aug 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Cherbury Close London SE28 8PQ England on Tue, 23rd Jun 2020 to 6 Hippersley Point Tilston Bright Square London SE2 9DR
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jun 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF England on Tue, 19th Jul 2016 to 51 Cherbury Close London SE28 8PQ
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT on Mon, 12th Oct 2015 to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 6th Dec 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jun 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Jun 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Nov 2011
filed on: 27th, July 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|