GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 12, 2021
filed on: 13th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to November 29, 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 24, 2016 new director was appointed.
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 1 Allsop Place London NW1 5LF on November 24, 2016
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2016
|
incorporation |
Free Download
(22 pages)
|