(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/01/18
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 28th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/01
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/27
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/11/13
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 26th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/13
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/11/13
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 2018/01/14 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/13
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/10/01 - the day director's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/10
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/17. New Address: G04 Hargreaves Court 4 Nicholson Square London E3 3UB. Previous address: 10 the Tanneries 9 Abbey Road Stratford London E15 3JZ England
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 26th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 19th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/13
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/02/19 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/19 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/19. New Address: 10 the Tanneries 9 Abbey Road Stratford London E15 3JZ. Previous address: 15 Falks Hill Luton LU2 0FN
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/27 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/03/12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/12. New Address: 15 Falks Hill Luton LU2 0FN. Previous address: 67 Hallingswharf 1 Channelsea Road London E15 2SX
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/27 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/27 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|
(AP01) New director appointment on 2013/07/04.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/11 from 77 Empire Court Northend Road London HA9 0AQ United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/02.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/01/02 - the day director's appointment was terminated
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, November 2012
| incorporation
|
Free Download
(17 pages)
|