(CS01) Confirmation statement with no updates November 20, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 20, 2015 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 20, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4640880001
filed on: 4th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(8 pages)
|