GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, November 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 26, 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2019
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, October 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 11, 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 18, 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 17, 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2018
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 14, 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 14, 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Devonshire Street London W1G 7AH England to 10a Upper Wimpole Street London W1G 6LL on June 18, 2018
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 12th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2017
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, June 2018
|
restoration |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 12, 2015: 3.00 GBP
|
capital |
|