(CS01) Confirmation statement with no updates November 21, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 3rd, December 2022
| 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
(4 pages)
|
(CS01) Confirmation statement with updates November 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 21, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 17 Palgrave Road Wheelwright House Bedford MK42 9EX England to Flat 17 Wheelwright House Palgrave Road Bedford MK42 9EX on April 27, 2020
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Coventry Road Bedford MK40 4EQ England to Flat 17 Palgrave Road Wheelwright House Bedford MK42 9EX on April 24, 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 30, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 27th, December 2018
| 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 no updates November 21, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Miller Court Church Lane Bedford MK42 9PB England to 15 Coventry Road Bedford MK40 4EQ on July 13, 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 470 Church Lane London NW9 8UA to 8 Miller Court Church Lane Bedford MK42 9PB on September 10, 2016
filed on: 10th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Browning Road Luton LU4 0LE to 470 Church Lane London NW9 8UA on September 23, 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 10, 2014
filed on: 16th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(25 pages)
|