(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 18, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 17, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 5, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 13, 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 30, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 3rd, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2013: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 3, 2013) of a secretary
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 3, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(8 pages)
|