(CS01) Confirmation statement with updates Sun, 26th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Nov 2021 to Fri, 31st Dec 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 7th Jun 2021
filed on: 7th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 26th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 29th Nov 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 29th Nov 2017 secretary's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 28th Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Nov 2017. New Address: 29a Crown Street Crown Street Brentwood CM14 4BA. Previous address: Elscot House Arcadia Avenue London, Arcadia Avenue London N3 2JU England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(TM02) Tue, 28th Nov 2017 - the day secretary's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 28th Nov 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Nov 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 20th Jun 2017. New Address: Elscot House Arcadia Avenue London, Arcadia Avenue London N3 2JU. Previous address: 788-790 Finchley Road London NW11 7TJ England
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Sat, 26th Nov 2016
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: 788-790 Finchley Road London NW11 7TJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(26 pages)
|