(CS01) Confirmation statement with no updates July 24, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ. Change occurred at an unknown date. Company's previous address: Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on February 28, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 24, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 16, 2015 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Flat a 28 Priory Road London NW6 4SJ. Change occurred on December 18, 2015. Company's previous address: 28 Priory Road London NW6 4SJ.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 18, 2015: 4.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 16, 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(8 pages)
|
(AP01) On November 2, 2013 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: March 20, 2014) of a secretary
filed on: 20th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 22, 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|