(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Feb 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 5th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Oct 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 28th Jul 2016
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Winston Churchill House Ethel Street Birmingham B2 4BG on Thu, 8th Sep 2016 to Bang Bang 53 Warren Street London W1T 5NL
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Warren Street London W1T 5NL England on Thu, 30th Jul 2015 to Winston Churchill House Ethel Street Birmingham B2 4BG
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Winston Churchill House Ethel Street Birmingham B2 4BG England on Fri, 15th May 2015 to 53 Warren Street London W1T 5NL
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 13th, February 2015
| accounts
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sat, 1st Nov 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Sat, 1st Nov 2014, company appointed a new person to the position of a secretary
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor 53 Warren Street London W1T 5NL on Tue, 16th Dec 2014 to Winston Churchill House Ethel Street Birmingham B2 4BG
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Jul 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jul 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jul 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 100 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Nov 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Nov 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Nov 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 7th Nov 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 6th Nov 2013. Old Address: Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 18th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Nov 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 8th Dec 2012
filed on: 8th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Nov 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 21st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Nov 2010
filed on: 27th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 11th Jan 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(8 pages)
|