(CS01) Confirmation statement with updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 25, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 31, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 31, 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2021 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2021 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2021 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 st Andrews Close London SE28 8NZ United Kingdom to 73 High Street Greenhithe DA9 9NL on January 31, 2021
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 25, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Thyme Close London SE3 9QW to 34 st Andrews Close London SE28 8NZ on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 25, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 13, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 13, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 1, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 1, 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 30, 2012. Old Address: Apartment 5 Merchant Court 142, Lebanon Road Croyden Suurey Cr0 Uw United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 1, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 1, 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(19 pages)
|