(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 18, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 25 Lilium House Alameda Place London E3 2TQ. Change occurred on August 29, 2023. Company's previous address: Unit J, Arena Design Centre 71 Ashfield Road London N4 1FF England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit J, Arena Design Centre 71 Ashfield Road London N4 1FF. Change occurred on December 1, 2017. Company's previous address: Unit 11 Concorde Park Amy Johnson Way York YO30 4WT England.
filed on: 1st, December 2017
| address
|
Free Download
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 11 Concorde Park Amy Johnson Way York YO30 4WT. Change occurred on September 27, 2017. Company's previous address: Unit 11 Concorde Park Amy Johnson Way York YO31 1JL England.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 11 Concorde Park Amy Johnson Way York YO31 1JL. Change occurred on May 31, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(11 pages)
|