(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 306, Ramsey House Central Square Wembley HA9 7AH. Change occurred on March 17, 2023. Company's previous address: Room 401, 252-262 Romford Road London E7 9HZ England.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 401, 252-262 Romford Road London E7 9HZ. Change occurred on August 11, 2020. Company's previous address: Neuron Centre Unit 405 8 Davenant Street London E1 5NB England.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Neuron Centre Unit 405 8 Davenant Street London E1 5NB. Change occurred on May 14, 2019. Company's previous address: 4-6 Canning Road Harrow Middlesex HA3 7RJ England.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4-6 Canning Road Harrow Middlesex HA3 7RJ. Change occurred on July 21, 2017. Company's previous address: Block 420, 4th Floor Premier House 1 Canning Road Harrow Middlesex HA3 7TS.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Block 420, 4Th Floor Premier House 1 Canning Road Harrow Middlesex HA3 7TS. Change occurred on November 8, 2014. Company's previous address: 29 Streatfield Road London HA3 9BP.
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on February 19, 2014. Old Address: 29 Streatfield Road London Harrow HA3 9BP
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 14, 2014. Old Address: 15 Tudor Gardens London London NW9 8RL England
filed on: 14th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(14 pages)
|