(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 29th, August 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 26, 2024
filed on: 23rd, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Water Street Penygroes Caernarfon LL54 6LR. Change occurred on August 30, 2022. Company's previous address: Unit 2-3 88 Mile End Road London E1 4UN.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 20th, April 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 13, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 13, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 13, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 15th, January 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
(4 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 15, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(20 pages)
|