(PSC01) Notification of a person with significant control 2024/02/28
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 18th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2024/03/18
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024/02/28
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/01/25
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/02
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Southcombe Barn Chapel Street Axmouth Seaton Devon EX12 4AN United Kingdom on 2022/12/20 to 22 Topsfield Parade Tottenham Lane London N8 8PT
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/11/15
filed on: 19th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/02
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/06/15 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/13 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/11/02
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/10/12 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/11/02
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 15th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/11/02
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 4th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/11/02
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/06/25
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/04/20 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/02
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/01/23 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2016
| incorporation
|
Free Download
(11 pages)
|