(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Mar 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jun 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th Jun 2018: 100.00 GBP
filed on: 30th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 6th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd May 2016
filed on: 8th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Jan 2016 director's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Savernake House Woodberry Down Estate London N4 1QU on Sun, 8th May 2016 to 34 Vanner Point Wick Road London E9 5AX
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 100.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th Nov 2013 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Cornwall Drive Orpington Kent BR5 3JB England on Fri, 21st Nov 2014 to 58 Savernake House Woodberry Down Estate London N4 1QU
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Nov 2013 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2013
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Lizzy Daniel 4 Cornwall Drive Critalls Corner Kent BR5 3JB England on Mon, 4th Aug 2014 to 4 Cornwall Drive Orpington Kent BR5 3JB
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 7th Jul 2014. Old Address: 58 Savernake House Woodberry Down Estate London N4 1QU England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Mar 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 12th Jan 2014. Old Address: Savernake House 58 Woodberry Down Estate London London N4 1QU
filed on: 12th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th Dec 2013. Old Address: Savernake House Woodberry Down Estate London N4 1QU England
filed on: 13th, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(7 pages)
|