(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 18, 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 18, 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 23, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 23, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 22, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 19, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 19, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 23, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 23, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 23, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 23, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 23, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 23, 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 23, 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 19, 2010. Old Address: 73 Harlech Road Abbots Langley Watford WD5 0BE United Kingdom
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 22, 2010: 100.00 GBP
filed on: 22nd, January 2010
| capital
|
Free Download
(2 pages)
|
(AP01) On January 22, 2010 new director was appointed.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2010 new director was appointed.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2009
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: November 23, 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|