GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-11-30 (was 2020-01-31).
filed on: 12th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 25th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 27th, September 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 58a Sandringham Road London E8 2LP. Change occurred on 2017-07-03. Company's previous address: 11 Middleton Road London E8 4BL England.
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Middleton Road London E8 4BL. Change occurred on 2017-02-08. Company's previous address: Flat 3, 268 Kingsland Road London E8 4BH.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 21st, September 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 3, 268 Kingsland Road London E8 4BH. Change occurred on 2015-06-10. Company's previous address: Flat 3, 22 Crescent Road Flat 3, 22 Crescent Road London N8 8AX.
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 3, 22 Crescent Road Flat 3, 22 Crescent Road London N8 8AX. Change occurred on 2015-05-07. Company's previous address: Flat a 136 Nelson Road London N8 9RN United Kingdom.
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-04
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed let's talk about sets LTDcertificate issued on 03/02/14
filed on: 3rd, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-01-26
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, February 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2013
|
incorporation |
Free Download
(7 pages)
|