(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 29, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 29, 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 20, 2020: 2.00 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 29, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 18, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 18, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL. Change occurred on March 23, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 15, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 15, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
(29 pages)
|