(AA) Micro company accounts made up to 2023-03-31
filed on: 23rd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-12-08
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-08-05 director's details were changed
filed on: 5th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-05
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-25
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Pyramid House 954 High Road London N12 9RT. Change occurred on 2023-05-19. Company's previous address: Pyramid House High Road London N12 9RT England.
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pyramid House High Road London N12 9RT. Change occurred on 2023-05-17. Company's previous address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 15th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-03
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-03
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-03
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-10-03
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-10-03
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-03
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-25
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-05-27
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-27 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-25
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-24
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-24 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-24 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-24
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-25 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-11-30 to 2022-03-31
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-03
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-03
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083150620001, created on 2021-05-20
filed on: 2nd, June 2021
| mortgage
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on 2021-05-25
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-25
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-25
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-27
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-10
filed on: 10th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-01-27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-30
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-12-21 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-21
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-30
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-30
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-11-30
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-12-01: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-12-04: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(34 pages)
|