(CS01) Confirmation statement with no updates February 8, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 7, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 24, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 75 Grayston House 1 Ottley Drive London SE3 9FP England to Profile West 950 Great West Road Suite 2, First Floor Brentford TW8 9ES on January 25, 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 24 Maltby House 2 Ottley Drive London SE3 9FJ to 75 Grayston House 1 Ottley Drive London SE3 9FP on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 28, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 3, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100C Breakspears Road London SE4 1UD United Kingdom to Flat 24 Maltby House 2 Ottley Drive London SE3 9FJ on October 24, 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 23, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(7 pages)
|