(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 2, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 3, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Third Floor 20 Old Bailey London EC4M 7AN.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on August 13, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 10, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 10, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 14, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 10, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 22, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 10, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 21, 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 10, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 10, 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 5, 2010. Old Address: 16 Old Bailey London EC4M 7EG
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2007
filed on: 23rd, November 2009
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 10, 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On August 13, 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 26/05/09
filed on: 3rd, July 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, July 2009
| resolution
|
Free Download
(15 pages)
|
(88(2)) Alloted 1 shares from June 23, 2009 to June 23, 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 24th, June 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 10, 2008
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to November 16, 2007
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 16, 2007
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 19, 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(12 pages)
|