(CS01) Confirmation statement with no updates November 4, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 4, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 12, 2016
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 8, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 5, 2019 secretary's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 8, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 4, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 69 Yale Court Honeybourne Road London NW6 1JQ to 106 Friern Road London SE22 0AX on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Care of: Andrea Camargo 4 Stag House the Hop Grounds Finchingfield Braintree Essex CM7 4LU to Flat 69 Yale Court Honeybourne Road London NW6 1JQ on August 27, 2015
filed on: 27th, August 2015
| address
|
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 made up to November 4, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 4, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(29 pages)
|