(TM01) Director's appointment was terminated on August 8, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH. Change occurred on December 13, 2018. Company's previous address: Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH England.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH. Change occurred on December 13, 2018. Company's previous address: 57B Vale Road London N4 1PP.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 9th, 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
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to July 9, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to July 9, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to July 9, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to July 9, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 25, 2012. Old Address: C/O C/O Ms. Christina Gallacher and Mr. Rosiendo Travieso Flat a 75 Dunsmure Road London N16 5PT United Kingdom
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to July 31, 2011 (was November 30, 2011).
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 9, 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 4, 2011. Old Address: Pro-Leagle Acorn House 74-94 Chery Orchard Road Croydon Surrey CR0 6BA
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 1, 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 9, 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 9, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 9, 2010
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(33 pages)
|