(CS01) Confirmation statement with no updates November 26, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House 64 Nile Street London N1 7SR on July 14, 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 13, 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 18, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2014
filed on: 18th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 24 International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Gowan Avenue London SW6 6RF to International House 24 Holborn Viaduct London EC1A 2BN on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 9, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to October 18, 2013 with full list of members
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 18, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 18, 2011, no shareholders list
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 9th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed leslie quarcoopome LTDcertificate issued on 23/12/10
filed on: 23rd, December 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to October 18, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 25, 2009
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(23 pages)
|