(CS01) Confirmation statement with no updates August 5, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 5, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 12, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 10, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 4, 2020
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On November 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Cowdells Close Sharnbrook Beds MK44 1FH. Change occurred on December 10, 2019. Company's previous address: Suite 9 30 Bancroft Hitchin SG5 1LE England.
filed on: 10th, December 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, December 2019
| resolution
|
Free Download
(2 pages)
|
(AP01) On November 30, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to November 30, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 9 30 Bancroft Hitchin SG5 1LE. Change occurred on August 22, 2019. Company's previous address: Faulkner House Victoria Street St. Albans AL1 3SE United Kingdom.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2018
| resolution
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on August 6, 2018: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|