(CS01) Confirmation statement with updates February 22, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 13, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on August 26, 2017. Company's previous address: C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP.
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: November 17, 2012) of a secretary
filed on: 17th, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 17, 2012
filed on: 17th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2012 new director was appointed.
filed on: 17th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 17, 2012
filed on: 17th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2012 new director was appointed.
filed on: 17th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(8 pages)
|