(CS01) Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from No 11 the Barons Flat 3 London TW1 2AN United Kingdom on 16th April 2019 to Three Oaks Blundel Lane Stoke D'abernon Cobham KT11 2SF
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th November 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 4 49 Shirland Road Maida Vale London W9 2JD on 30th March 2016 to No 11 the Barons Flat 3 London TW1 2AN
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2013
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Narcissus Road London NW6 1TH United Kingdom on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(7 pages)
|