(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 1st, December 2023
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/19
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/19
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, September 2022
| accounts
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/30
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/19
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020/09/19
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/19
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 1st, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/09/19
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/19
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Wood Street London E17 3HT England on 2016/10/28 to 14 John Parry House Eastcote Lane North Northolt Middlesex UB5 4FP
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/19
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2016/09/14 to 70 Wood Street London E17 3HT
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/08/22
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/18.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|