(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2018
filed on: 27th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 549 Oxford Road Reading RG30 1HJ. Change occurred on March 4, 2016. Company's previous address: 8 Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY United Kingdom.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 9, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|