(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on Fri, 29th Jul 2022 to 124 City Road London EC1V 2NX
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9.17, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on Thu, 18th Nov 2021 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 17 Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU United Kingdom on Wed, 26th Aug 2020 to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 173 Praed Street Enstar House London W2 1RH England on Thu, 2nd Jul 2020 to Unit 17 Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Jun 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Jun 2017: 30000.00 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Jun 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Burcote Road Birmingham B24 0RJ England on Fri, 2nd Jun 2017 to 173 Praed Street Enstar House London W2 1RH
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 20th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on Mon, 4th Apr 2016 to 27 Burcote Road Birmingham B24 0RJ
filed on: 4th, April 2016
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 30th Jul 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|