(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 26, 2021 to November 25, 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 27, 2021 to November 26, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 28, 2020 to November 27, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 137 Gladesmore Road London N15 6TJ. Change occurred on February 11, 2021. Company's previous address: 3 Linthorpe Road London N16 5RE England.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 29, 2019 to November 28, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 17, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Linthorpe Road London N16 5RE. Change occurred on February 17, 2016. Company's previous address: 137 Gladesmore Road London N15 6TJ United Kingdom.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2016: 2.00 GBP
capital
|
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2015
| incorporation
|
Free Download
(7 pages)
|