(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 14th Jan 2024. New Address: C/O Baloch 38 Corbidge Court Glaisher Street Greenwich London SE8 3ES. Previous address: Office 2.2 133 Creek Road London SE8 3BU England
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 6th Jul 2017. New Address: Office 2.2 133 Creek Road London SE8 3BU. Previous address: Office 13 133 Creek Road London SE8 3BU England
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 6th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 6th Feb 2016. New Address: Office 13 133 Creek Road London SE8 3BU. Previous address: Office No. 2.3 133 Creek Road London SE8 3BU
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(7 pages)
|