(AA) Dormant company accounts made up to November 30, 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 8, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to November 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room 10, Outer Space Storage Stone Hill Road Bolton BL4 9TP England to Outer Space Storage Stone Hill Road Farnworth Bolton BL4 9TP on January 1, 2021
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 159 Green Lanes London N13 4SP England to Room 10, Outer Space Storage Stone Hill Road Bolton BL4 9TP on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 10, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82 Old Park Ridings London N21 2ES England to 159 Green Lanes London N13 4SP on August 23, 2020
filed on: 23rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Whittington Road London N22 8YD England to 82 Old Park Ridings London N21 2ES on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 18, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AP01) On June 16, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 238 Hedge Lane London N13 5DA England to 6 Whittington Road London N22 8YD on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control June 8, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2020
| incorporation
|
Free Download
(19 pages)
|