(CS01) Confirmation statement with no updates November 14, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Becket Wood Newdigate Dorking RH5 5AQ on January 4, 2022
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(CH03) On January 1, 2022 secretary's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 2nd, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 21, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2013: 100.00 GBP
capital
|
|
(CH03) On July 30, 2013 secretary's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On January 21, 2013 secretary's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(9 pages)
|