CS01 |
Confirmation statement with updates Sun, 5th Nov 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Nov 2023. New Address: Dns House 382 Kenton Road Harrow Greater London HA3 8DP. Previous address: 88 North End Road London W14 9EX England
filed on: 1st, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2023
filed on: 1st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 6th, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 6th, March 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 6th, March 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 6th, March 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 6th, March 2023
|
accounts |
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, March 2023
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Nov 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, September 2017
|
restoration |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Sep 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Jan 2016. New Address: 88 North End Road London W14 9EX. Previous address: 57 Kinnoul Road London W6 8NG United Kingdom
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 100.00 GBP
|
capital |
|