(AD01) New registered office address Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE. Change occurred on February 27, 2024. Company's previous address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 18, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. Change occurred on November 15, 2018. Company's previous address: Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(28 pages)
|