(CS01) Confirmation statement with no updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on November 3, 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 18 School House 69 Tollington Road London N7 6DW England to Everdene House Deansleigh Road Bournemouth BH7 7DU on November 7, 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 8 Clayhall House Somers Close Reigate Surrey RH2 9EB England to Flat 18 School House 69 Tollington Road London N7 6DW on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 11, 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to Flat 8 Clayhall House Somers Close Reigate Surrey RH2 9EB on May 17, 2016
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 23, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|