(AD01) Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on December 15, 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(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 May 7, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 25, 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 25, 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 25, 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, May 2018
| incorporation
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 27, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 25, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 25, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 25, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 25, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 25, 2018: 1000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 25, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On April 25, 2018 - new secretary appointed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 7, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2017
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on November 7, 2017: 1.00 GBP
capital
|
|