(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from November 30, 2022 to February 28, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 8, 2022: 2.00 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 7, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 10, 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 7, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 4, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 the Woodlands London SE19 3EQ to 20-22 Wenlock Road London N1 7GU on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2016 secretary's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 8, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 15, 2014 director's details were changed
filed on: 15th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW to 53 the Woodlands London SE19 3EQ on November 11, 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 7, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 22, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 22, 2013
filed on: 22nd, June 2013
| officers
|
Free Download
(1 page)
|
(AP03) On December 7, 2012 - new secretary appointed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 22, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|