(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 the Nursery Sutton Courtenay Abingdon OX14 4UA. Change occurred on February 28, 2020. Company's previous address: Ground Floor Front, 9 Heathmans Road London SW6 4TJ United Kingdom.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 21, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 13, 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2016 to November 30, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 22, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|