(AA) Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jul 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 27th Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Beechcroft Road Bushey WD23 2JU England on Wed, 26th Jul 2023 to 35 Garnet Street London E1W 3QT
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Garnet Street London E1W 3QT England on Wed, 26th Jul 2023 to 36 Garnet Street London E1W 3QT
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Jun 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jun 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Jun 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE United Kingdom on Wed, 4th Mar 2020 to 27 Beechcroft Road Bushey WD23 2JU
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Jan 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Jan 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Jan 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Kidd Rapinet Llp 29 29 Harbour Exchange Square London E14 9GE England on Wed, 23rd Nov 2016 to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England on Wed, 23rd Nov 2016 to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England on Wed, 23rd Nov 2016 to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(11 pages)
|