(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 7, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on May 27, 2022
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Maidenburgh Street Colchester CO1 1UB England to Kemp House 152 -160 City Road London EC1V 2NX on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 9, 2017: 2.00 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 Harbour Square Waterside Marina Brightlingsea Colchester Essex CO7 0GE to 40 Maidenburgh Street Colchester CO1 1UB on November 16, 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to November 7, 2015 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to November 7, 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 7, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(7 pages)
|