(AA) Dormant company accounts made up to November 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 47 Sperling Road London N17 6UQ. Change occurred on June 9, 2022. Company's previous address: 4 Goring Road London Greater London N11 2BX England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 1, 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Goring Road London Greater London N11 2BX. Change occurred on May 7, 2021. Company's previous address: 41 Skylines Business Village Limeharbour London Canary Wharf E14 9TS United Kingdom.
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Skylines Business Village Limeharbour London Canary Wharf E14 9TS. Change occurred on May 4, 2021. Company's previous address: 4 Goring Road London Greater London N11 2BX United Kingdom.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Goring Road London Greater London N11 2BX. Change occurred on March 26, 2021. Company's previous address: Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD United Kingdom.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD. Change occurred on May 24, 2019. Company's previous address: Unit 15, Cavendish Centre Winnall Close Winchester SO23 0LB United Kingdom.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 13, 2018
filed on: 13th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 15, Cavendish Centre Winnall Close Winchester SO23 0LB. Change occurred on August 20, 2018. Company's previous address: 14 Goring Road London N11 2BX.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Goring Road London N11 2BX. Change occurred on June 11, 2018. Company's previous address: 312a the Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom.
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2017
| incorporation
|
Free Download
(27 pages)
|