(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 35 Waddington Street London E15 1QJ on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 1, 2021
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 6, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Waddington Street London E15 1QJ England to 103 High Street Waltham Cross EN8 7AN on May 6, 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement August 29, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 26, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2019
filed on: 5th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On July 27, 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 5, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 5, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 5, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 5, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(27 pages)
|