(AA01) Accounting reference date changed from Fri, 31st Mar 2023 to Thu, 30th Nov 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Nov 2023 to Fri, 31st Mar 2023
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Nov 2019. New Address: 45 Wiltshire Avenue Slough SL2 1BB. Previous address: 49 Suez Road Cambridge Cambridgeshire CB1 3QB United Kingdom
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 12th Nov 2019
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2018
| incorporation
|
Free Download
(29 pages)
|