(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit-6 29-31 Greatorex Street London E1 5NP England to 49 Raven Row (1st Floor) Unit 102 (Noor Court) London E1 2EG on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 7, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 16th, March 2020
| 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 January 27, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Greatorex Street Unit G3, Clifton Trade Centre London E1 5NF England to Unit-6 29-31 Greatorex Street London E1 5NP on August 29, 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 26, 2018
filed on: 26th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 220, Bow Business Centre 153-159 Bow Road London London E3 2SE to 6 Greatorex Street Unit G3, Clifton Trade Centre London E1 5NF on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 27, 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on November 19, 2015: 100.00 GBP
capital
|
|