(CH01) On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 9, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 24, 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 18, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 24, 2022
filed on: 24th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Squirrels Way Earley Reading RG6 5QT to Tekoti Cottage Sticky Lane Hardwicke Gloucester GL2 4rd on September 24, 2022
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 24, 2022 director's details were changed
filed on: 24th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 1, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 15, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Clevedon Drive Earley Reading RG6 5XF England to 19 Squirrels Way Earley Reading RG6 5QT on October 31, 2015
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Compass House South Street Reading Berkshire RG1 4GP to 33 Clevedon Drive Earley Reading RG6 5XF on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 6, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 20, 2014. Old Address: 1104 Raphael House 250 High Road Ilford Essex IG1 1YT United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|