AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 7, 2020
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 45 Above Town Dartmouth Devon TQ6 9RQ to 123 Mallinson Road London SW11 1BH on November 12, 2020
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2017: 1.00 GBP
filed on: 20th, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 12th, January 2015
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2014: 1.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2013: 1.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 9th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2011
filed on: 4th, March 2013
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, April 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 7, 2011 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2010 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 4, 2010
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 4, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 4th, March 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2009
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|