CS01 |
Confirmation statement with updates November 29, 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 13th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 26, 2022 new director was appointed.
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on March 22, 2021. Company's previous address: 73 Cornhill London EC3V 3QQ United Kingdom.
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on August 3, 2020. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom.
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on November 30, 2015: 9.00 GBP
filed on: 21st, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2015
|
incorporation |
Free Download
(34 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on November 30, 2015: 1.00 GBP
|
capital |
|