(CS01) Confirmation statement with updates November 14, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 4, 2023
filed on: 4th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 4, 2023 director's details were changed
filed on: 4th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2023 director's details were changed
filed on: 4th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Taylor Rushby, the Coach House Headgate Colchester CO33BT on November 4, 2023
filed on: 4th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 4, 2023
filed on: 4th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 14, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 14, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on November 15, 2018: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|