(CS01) Confirmation statement with no updates November 27, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 18, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 27, 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 20, 2011 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(49 pages)
|