(CS01) Confirmation statement with no updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
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)
|
(CS01) Confirmation statement with updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 23, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 3, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 177 B Brook Dr., London 177 B Brook Drive London SE11 4TG United Kingdom to PO Box W1T 3BL 27 Mortimer Street 27 Mortimer Street 27 Mortimer Street London W1T 3BL on January 9, 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box W1T 3BL 27 Mortimer Street 27 Mortimer Street 27 Mortimer Street London W1T 3BL England to Blinkhorns 27 Mortimer Street London W1T 3BL on January 9, 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 19, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 177 B Brook Dr., London 177 B Brook Drive London SE11 4TG on May 12, 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On May 5, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 6, 2017: 943.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on November 24, 2015: 3.00 GBP
capital
|
|