(AD01) New registered office address 13 Capell Close, Coxheath, Miadstone, Kent, Uk 13 Capell Close Coxheath Maidstone ME17 4DX. Change occurred on June 19, 2023. Company's previous address: 64 Southwark Bridge Road London SE1 0AS England.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 2, 2018
filed on: 8th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 2, 2018 director's details were changed
filed on: 8th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 Southwark Bridge Road London SE1 0AS. Change occurred on March 23, 2017. Company's previous address: 251 Gray's Inn Road London WC1X 8QT.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 251 Gray's Inn Road London WC1X 8QT. Change occurred on December 8, 2015. Company's previous address: Suite 396 Henry House 275 New North Road London N1 7AA.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on February 6, 2014. Old Address: Henry House 275 New North Road London N1 7AA United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|