CS01 |
Confirmation statement with updates November 23, 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2023
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2023
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 20, 2023 new director was appointed.
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2023 new director was appointed.
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17a, 17a, Cypress Court Westmoreland Road Edgware NW9 9BW England to 17 Westmoreland Road London NW9 9BW on December 7, 2017
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to November 30, 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 17 Cypress Court Westmoreland Road Edgware, (Near Queensbury Underground Station) Middlesex NW9 9BW United Kingdom to 17a, 17a, Cypress Court Westmoreland Road Edgware NW9 9BW on April 3, 2017
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 17 Westmoreland Road Queensbury, Edgware London Middlesex NW9 9BW England to Unit 17 Cypress Court Westmoreland Road Edgware, (Near Queensbury Underground Station) Middlesex NW9 9BW on March 8, 2017
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alperton House, Suite 1a, Fourth Floor Bridgewater Road Wembley Middlesex HA0 1EH England to Unit 17 Westmoreland Road Queensbury, Edgware London Middlesex NW9 9BW on March 7, 2017
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 7, 2016
filed on: 7th, June 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Alperton House Bridgewater Road 14 4th Floor Wembley Middlesex HA0 1EH to Alperton House, Suite 1a, Fourth Floor Bridgewater Road Wembley Middlesex HA0 1EH on June 7, 2016
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2016: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG to Alperton House Bridgewater Road 14 4th Floor Wembley Middlesex HA0 1EH on January 15, 2016
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2016
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: May 1, 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 204 Bow Business Centre 153-159 Bow Road, Bow, London Bow Middlesex E3 2SE United Kingdom to 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on August 19, 2014
filed on: 19th, August 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(22 pages)
|