(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Highland House 165 the Broadway Wimbledon London SW19 1NE. Change occurred on September 16, 2021. Company's previous address: The Cottage Radley's End Duton Hill Dunmow Essex CM6 3PT.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CH03) On March 1, 2019 secretary's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On December 1, 2018 secretary's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2017
filed on: 4th, December 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
(5 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(8 pages)
|