CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Caldervale Road London SW4 9LZ to 6 Mill Farm Close Tunbridge Wells Kent TN3 0BH on 2021-11-23
filed on: 23rd, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-30
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 4th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 2nd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 37 Fitzwilliam Road London SW4 0DP to 20 Caldervale Road London SW4 9LZ on 2018-11-22
filed on: 22nd, November 2018
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-11-30
filed on: 23rd, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 4th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-21 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 7th, January 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2014-11-30
filed on: 2nd, October 2015
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2015-06-22
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-06-12 - new secretary appointed
filed on: 13th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-05-26
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-21
filed on: 3rd, January 2015
|
annual return |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-01-03: 4.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 20th, December 2013
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-21 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2013-11-30
filed on: 20th, December 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2011-11-30
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2009-11-30
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2010-11-30
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2010-11-21 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2009-11-21 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2012-11-21
filed on: 20th, December 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-11-21
filed on: 20th, December 2013
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, March 2010
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, January 2009
|
resolution |
Free Download
(8 pages)
|
288a |
On 2008-12-08 Secretary appointed
filed on: 8th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-12-08 Director appointed
filed on: 8th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-12-05 Appointment terminated director
filed on: 5th, December 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2008
|
incorporation |
Free Download
(15 pages)
|