(CS01) Confirmation statement with no updates 2023-11-17
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-17
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-11-17
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 20th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-12-24 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-24
filed on: 14th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-17
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-17
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-17
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017-12-17 director's details were changed
filed on: 11th, February 2018
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates 2017-11-17
filed on: 11th, February 2018
| confirmation statement
|
Free Download
|
(AD01) New registered office address 3 Goodgates Road Braunton EX33 1DE. Change occurred on 2018-02-11. Company's previous address: 37 Bicknoller Road Enfield Middlesex EN1 3NN.
filed on: 11th, February 2018
| address
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-17
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 29th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-16: 100.00 GBP
capital
|
|
(AD01) New registered office address 37 Bicknoller Road Enfield Middlesex EN1 3NN. Change occurred on 2015-01-16. Company's previous address: 5 Canonbury Road Enfield Middlesex EN1 3LN.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 10th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-15: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 19a Salterton Road Holloway London N7 6BB United Kingdom on 2014-01-15
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 31st, August 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 13th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-04-13 director's details were changed
filed on: 13th, April 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 Station Road London N3 2SP England on 2012-11-19
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 7th, May 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19a Salterton Road London N7 6BB on 2012-03-27
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-17
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Flat 5 Manor Mansions, 455 Holloway Road, London, N7 6LR, England on 2011-09-30
filed on: 30th, September 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-17
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|