(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 20, 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 15, 2020
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 15, 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 20, 2020 new director was appointed.
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2307 the Cube West 197 Wharfside Street Birmingham B1 1PQ England to 2219 the Cube West 197 Wharfside Street Birmingham B1 1PQ on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2219 the Cube West 197 Wharfside Street Birmingham B1 1PQ England to 2307 the Cube West 197 Wharfside Street Birmingham B1 1PQ on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to 2307 the Cube West 197 Wharfside Street Birmingham B1 1PQ on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 8, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 20, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 20, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 20, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 20, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 16, 2017
filed on: 21st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 15, 2017 new director was appointed.
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 80-82 Unit 1 White Lion Street London N1 9PF England to 45 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on June 14, 2017
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 Blacksmith House Gillards Mews London E17 6RB England to 80-82 Unit 1 White Lion Street London N1 9PF on January 8, 2017
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Pride Court 80-82 Whitelion Street London N1 9PF to Flat 2 Blacksmith House Gillards Mews London E17 6RB on September 5, 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: December 1, 2015
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to November 9, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 9, 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 4, 2012. Old Address: 77 Oxford Street London W1C 2BU United Kingdom
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 20, 2012. Old Address: Flat 2 Blacksmith House Gillards Mews London E17 6RB United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On November 9, 2010 secretary's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 12, 2012. Old Address: 77 Oxford Street London W1D 2ES
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2010 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 9, 2010 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 6, 2011. Old Address: Flat 2 Blacksmith House Gillard Mews London Uk E17 6RB United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 6, 2011
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(23 pages)
|