(CS01) Confirmation statement with no updates December 18, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 18, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 28, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On July 28, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 22, 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 10, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 12th, August 2017
| accounts
|
Free Download
|
(AD01) Registered office address changed from 75 Staten House 51 Rillaton Walk Milton Keynes Buckinghamshire MK9 2BX to 31 Russ Avenue Faringdon SN7 7GA on August 12, 2017
filed on: 12th, August 2017
| address
|
Free Download
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 18, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 21, 2015: 1000.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 16, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 20, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|