(AD01) Registered office address changed from Level 3 207 Regent Street London W1B 3HH to Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 6th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 14, 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2019: 50000.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 18th, November 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
(3 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 20, 2016: 50000.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
|