(CS01) Confirmation statement with no updates November 8, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 18, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Vale Cottages High Ongar Road Ongar Essex CM5 9LZ. Change occurred on November 30, 2019. Company's previous address: 20 Betoyne Avenue Highams Park London E4 9SG.
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 12th, 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
(7 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Betoyne Avenue Highams Park London E4 9SG. Change occurred on December 13, 2014. Company's previous address: Oak House 173D Victoria Road Romford Essex RM1 2NP.
filed on: 13th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 8, 2011 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 19, 2012. Old Address: Third Floor 207 Regent Street London England W1B 3HH
filed on: 19th, June 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 6, 2012. Old Address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|