AD01 |
Address change date: 2022/03/15. New Address: C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL. Previous address: 1st Floor 314 Regents Park Road Finchley London N3 2LT England
filed on: 15th, March 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/18. New Address: 1st Floor 314 Regents Park Road Finchley London N3 2LT. Previous address: Osborne House 681 Knutsford Road Warrington WA4 1JY England
filed on: 18th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/10/15 director's details were changed
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 25th, August 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/06/21. New Address: Osborne House 681 Knutsford Road Warrington WA4 1JY. Previous address: Boundary House Cricket Field Road Uxbridge UB8 1QG England
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 25th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 24th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 3rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 3rd, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/26. New Address: Boundary House Cricket Field Road Uxbridge UB8 1QG. Previous address: PO Box Nahum Boundary House Cricket Field Road Uxbridge UB8 1QG England
filed on: 26th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/25. New Address: PO Box Nahum Boundary House Cricket Field Road Uxbridge UB8 1QG. Previous address: C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA
filed on: 25th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 4th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 2nd, June 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017/02/18 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 2nd, August 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/13 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/10. New Address: C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA. Previous address: C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/09. New Address: C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA. Previous address: 85 Tudor Close Brixton Hill London SW2 2AD England
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/13
|
capital |
|