(CS01) Confirmation statement with updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London Greater London EC1V 2NX on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to Kemp House 152-160 City Road London EC1V 2NX on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On December 20, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2017
| incorporation
|
Free Download
(23 pages)
|