(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 29, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 12, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 10, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 31, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 24, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 1 Allsop Place London NW1 5LF on November 24, 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
(22 pages)
|