(CS01) Confirmation statement with no updates November 8, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Lyall Street London SW1X 8LJ. Change occurred on June 10, 2016. Company's previous address: 7 Lyall Street London Sw1.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 28, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 28, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 28, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(53 pages)
|
(SH01) Capital declared on November 8, 2013: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on November 8, 2013. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|