(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 12th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Jan 2022. New Address: 47 Tabernacle Street London EC2A 4AA. Previous address: Lower Ground Floor 51 Tabernacle Street Tabernacle Street London EC2A 4AA
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 9th Aug 2019: 382.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Aug 2019: 382.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 380.00 GBP
capital
|
|
(AD01) Address change date: Tue, 7th Jul 2015. New Address: Lower Ground Floor 51 Tabernacle Street Tabernacle Street London EC2A 4AA. Previous address: 67 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 380.00 GBP
capital
|
|
(CH03) On Fri, 9th Jan 2015 secretary's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Jan 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Jan 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Nov 2014. New Address: 67 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ. Previous address: 22 Friars Street Sudbury Suffolk CO10 2AA
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, June 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2010: 400.00 GBP
filed on: 12th, April 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 1st Dec 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 29th Nov 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 29th Nov 2007 with shareholders record
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Wed, 29th Nov 2006. Value of each share 1 £, total number of shares: 101.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Wed, 29th Nov 2006. Value of each share 1 £, total number of shares: 101.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th Dec 2006 Director resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th Dec 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th Dec 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 8th Dec 2006 Director resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(16 pages)
|