CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 7th, December 2022
|
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
(3 pages)
|
AD01 |
New registered office address 375 Regents Park Road Finchley London N3 1DE. Change occurred on August 1, 2022. Company's previous address: 35 Ballards Lane London N3 1XW.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 19, 2022
filed on: 19th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 19, 2022 director's details were changed
filed on: 19th, February 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 5, 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2021 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, February 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from November 29, 2018 to November 28, 2018
filed on: 29th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 6, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092976900001, created on June 2, 2017
filed on: 6th, June 2017
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 2, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on November 6, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|