AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on September 22, 2023
filed on: 22nd, September 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from November 30, 2022 to May 31, 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 305 34-37 Parkside Business Estate Rolt Street London SE8 5JB England to 86-90 Paul Street London EC2A 4NE on January 7, 2022
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2021
filed on: 13th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1 Brookmarsh Trading Estate Norman Road, Greenwich London SE10 9QE to Unit 305 34-37 Parkside Business Estate Rolt Street London SE8 5JB on March 2, 2017
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 13, 2015 with full list of members
filed on: 21st, May 2016
|
annual return |
Free Download
(22 pages)
|
SH01 |
Capital declared on May 21, 2016: 102.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2015 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 13 Lyncourt the Orchard Blackheath London SE3 0QT to Unit 1 Brookmarsh Trading Estate Norman Road, Greenwich London SE10 9QE on January 25, 2016
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 13, 2014 with full list of members
filed on: 21st, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2013 with full list of members
filed on: 21st, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 21, 2014: 20.00 GBP
|
capital |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, November 2013
|
resolution |
Free Download
(27 pages)
|
SH01 |
Capital declared on May 1, 2013: 22.00 GBP
filed on: 28th, November 2013
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 13, 2012 with full list of members
filed on: 4th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 13, 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 13, 2010 with full list of members
filed on: 5th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 13, 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2009 with full list of members
filed on: 4th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2008
|
incorporation |
Free Download
(12 pages)
|