AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2020 to November 28, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Monkville House Monkville Avenue London NW11 0AH to Deerac House 150D Coles Green Road London NW2 7JL on March 14, 2021
filed on: 14th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082844740012, created on September 2, 2020
filed on: 4th, September 2020
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 082844740011, created on February 3, 2020
filed on: 6th, February 2020
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2020
|
mortgage |
Free Download
(1 page)
|
CH03 |
On November 11, 2019 secretary's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 082844740010, created on July 12, 2019
filed on: 12th, July 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082844740009, created on June 26, 2019
filed on: 27th, June 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082844740007, created on March 20, 2019
filed on: 21st, March 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082844740008, created on March 20, 2019
filed on: 21st, March 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082844740006, created on February 8, 2019
filed on: 11th, February 2019
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082844740005, created on December 21, 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(6 pages)
|
AP01 |
On December 12, 2017 new director was appointed.
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to November 29, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 082844740003, created on January 21, 2016
filed on: 25th, January 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 082844740004, created on January 21, 2016
filed on: 25th, January 2016
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, January 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to First Floor, Monkville House Monkville Avenue London NW11 0AH on November 19, 2014
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2014: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 082844740002
filed on: 9th, January 2014
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2013: 2.00 GBP
|
capital |
|
CH03 |
On October 11, 2013 secretary's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082844740001
filed on: 7th, June 2013
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2012
|
incorporation |
Free Download
(21 pages)
|