(CS01) Confirmation statement with updates December 2, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 25, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 2, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 3, 2014 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 31, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 31, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Sefton Road Stevenage Herts SG1 5RJ. Change occurred on July 31, 2019. Company's previous address: 155 Main Road Biggin Hill Kent TN16 3JP.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 31, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 12, 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: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 12, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 10, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 22, 2013: 100.00 GBP
capital
|
|
(AP01) On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(43 pages)
|