(CS01) Confirmation statement with updates March 27, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 10, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2C Havelock Square Swindon Whiltshire SN1 1LE. Change occurred on July 31, 2018. Company's previous address: 32 Mayfield Road Flat 2 South Croydon CR2 0BE England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Mayfield Road Flat 2 South Croydon CR2 0BE. Change occurred on November 9, 2017. Company's previous address: 15 Dunber Avenue Norbury London SW16 4SB England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 15 Dunber Avenue Norbury London SW16 4SB. Change occurred on October 5, 2016. Company's previous address: 29 High Street London SE25 6HA.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 21, 2015 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|