OTHER EDITORS ARE AVAILABLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-11-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Director's details changed for Mr Ben Harding on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 5 Flat 1 5 Aston Rd London Ealing W5 2RL to 154 Flat 3 East India Dock Road London E14 0BP on 2023-01-19

View Document

06/01/236 January 2023 Cessation of Nicole Kincade as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/02/218 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

22/04/2022 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/07/189 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/08/157 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 21 CLAREMONT STREET BURNLEY LANCASHIRE BB12 0HG

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARDING / 05/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARDING / 01/02/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM STUDIO 13C 20-30 WILDS RENTS LONDON SE1 4QG ENGLAND

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 30/11/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM STUDIO 13C WILDS RENTS LONDON SE1 4QG UNITED KINGDOM

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O BEN HARDING STUDIO 13C 20-30 WILDS RENTS LONDON SE1 4QG UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM SKYVIEW HOUSE 10 ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 SECOND FILING WITH MUD 22/04/11 FOR FORM AR01

View Document

20/05/1120 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM BASEMENT FLAT 35 CAMBRIDGE GARDENS LONDON W10 5UA UNITED KINGDOM

View Document

04/05/104 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information