(CS01) Confirmation statement with no updates November 21, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 21, 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 21, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU England to 6th Floor, International House 223 Regent Street London W1B 2QD on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 21, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 29, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 21, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 22, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to November 30, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2017 to November 30, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU England to Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU on January 31, 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor International House 223 Regent Street London W1B 2QD to Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU on January 30, 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2016 to December 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On June 10, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2015: 1.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from 2 Court Gardens Camberley Surrey GU15 2JH England to 1 Shaftesbury Court Wiltshire Drive Wokingham Berkshire RG40 1TZ at an unknown date
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 21, 2014: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on November 30, 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 6, 2013: 1.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|