(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to Office 501B 182-184 High Street North, East Ham London E6 2JA on December 15, 2021
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On December 4, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, December 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 18, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 46 Station Road North Harrow Harrow HA2 7SE United Kingdom to 7 Kings Avenue Manchester M8 5AS on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 1, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 12, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 12, 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 12, 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 12, 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(29 pages)
|