(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 1st, August 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 1st, August 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 1st, August 2023
| accounts
|
Free Download
(256 pages)
|
(CH01) On 7th January 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 7th, June 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 7th, June 2022
| accounts
|
Free Download
(222 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 7th, June 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 28th, July 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 28th, July 2021
| accounts
|
Free Download
(216 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 28th, July 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/19
filed on: 5th, September 2020
| accounts
|
Free Download
(216 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 5th, September 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/19
filed on: 5th, September 2020
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th November 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 26th, October 2019
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 21st November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 21st November 2018 - the day secretary's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th July 2017
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2017 to 30th November 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th November 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd June 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2018. New Address: 1st Floor 75 King William Street London EC4N 7BE. Previous address: City Place House, 8th Floor 55 Basinghall Street London EC2V 5DX United Kingdom
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th September 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st July 2018 to 30th November 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, July 2017
| incorporation
|
Free Download
(11 pages)
|