(CS01) Confirmation statement with no updates 27th October 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th May 2023. New Address: 124 City Road London EC1V 2NX. Previous address: 124 City Road 124 City Road London EC1V 2NX England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2023. New Address: 124 City Road 124 City Road London EC1V 2NX. Previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2020. New Address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Previous address: 169 Bermondsey Street London SE1 3UW England
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th March 2019: 1398.40 GBP
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st May 2018 to 30th November 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 29th June 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th May 2018. New Address: 169 Bermondsey Street London SE1 3UW. Previous address: 169 Bermondsey Street Bermondsey Street London SE1 3UW England
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th May 2018. New Address: 169 Bermondsey Street Bermondsey Street London SE1 3UW. Previous address: 112 Milton Grove Stoke Newington London N16 8QY England
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st May 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 19th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 22nd March 2016. New Address: 112 Milton Grove Stoke Newington London N16 8QY. Previous address: 24 st Mary Le Park Court Parkgate Road Battersea London SW11 4PJ United Kingdom
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 7th December 2015
filed on: 1st, February 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 1st, February 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 1st, February 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, February 2016
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 28th October 2015: 1000.00 GBP
capital
|
|