(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/10
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3C George Street Richmond Surrey TW9 1JY on 2021/03/08 to Flat 4 65 Argyle Road London W13 0LW
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/02/13
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/13 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/10
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/10
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/11/24 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/25
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/11/30. Originally it was 2018/11/29
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/11/29
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/10
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/01
capital
|
|
(AD01) Change of registered address from Flat D 36 Birchington Road London NW6 4LJ England on 2015/10/08 to 3C George Street Richmond Surrey TW9 1JY
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|