(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 25th Oct 2022. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: 87 Credon Road London E13 9BS England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th May 2020. New Address: 87 Credon Road London E13 9BS. Previous address: 152-160 Kemp House City Road London EC1V 2NX England
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 2nd Jun 2018. New Address: 152-160 Kemp House City Road London EC1V 2NX. Previous address: 152 City Road London EC1V 2NX England
filed on: 2nd, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 2nd Jun 2018. New Address: 152 City Road London EC1V 2NX. Previous address: 98 Boleyn Road London E7 9QG England
filed on: 2nd, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Mar 2017. New Address: 98 Boleyn Road London E7 9QG. Previous address: 145a Leytonstone Road London E15 1LH
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Sun, 17th Apr 2016 - the day director's appointment was terminated
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Aug 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Dec 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Sun, 18th Oct 2015. New Address: 145a Leytonstone Road London E15 1LH. Previous address: 53 Chobham Road Startford London E15 1LU
filed on: 18th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Aug 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 16th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 1.00 GBP
capital
|
|
(AP01) On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 3rd Dec 2012 - the day director's appointment was terminated
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(36 pages)
|