(AA) Dormant company accounts made up to November 30, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on November 6, 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 6, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 18, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 8, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 27, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 18, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2015: 150.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 1, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 18, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 18, 2014: 150.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On December 6, 2013 new director was appointed.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: 15 Stopher House Webber Street London SE1 0RE
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2012 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On August 22, 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 22, 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(36 pages)
|