(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW. Change occurred on April 12, 2022. Company's previous address: 42-44 Bermondsey Street London SE1 3UD.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to November 30, 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(23 pages)
|
(TM02) Termination of appointment as a secretary on July 15, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to November 30, 2018
filed on: 6th, January 2020
| accounts
|
Free Download
(22 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 25, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 25, 2019) of a secretary
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2018
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to May 31, 2018 (was November 30, 2018).
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090496180004, created on March 9, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(12 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2018 secretary's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 30, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 090496180003, created on November 15, 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(11 pages)
|
(AD01) New registered office address 42-44 Bermondsey Street London SE1 3UD. Change occurred on November 15, 2017. Company's previous address: 110 Park Street Mayfair London W1K 6NX United Kingdom.
filed on: 15th, November 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 7, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(21 pages)
|
(TM02) Termination of appointment as a secretary on February 7, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 7, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 7, 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On February 6, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to May 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(21 pages)
|
(SH01) Capital declared on May 27, 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 1, 2015) of a secretary
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
(MA) Memorandum and Articles of Association
filed on: 19th, February 2015
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on January 29, 2015: 100.00 GBP
filed on: 19th, February 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090496180002, created on November 13, 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(11 pages)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, September 2014
| resolution
|
|
(TM02) Termination of appointment as a secretary on July 31, 2014
filed on: 12th, August 2014
| officers
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 31, 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090496180001, created on August 4, 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(40 pages)
|
(AP01) On July 24, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 17, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 17, 2014) of a secretary
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 17, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on May 21, 2014: 1.00 GBP
capital
|
|