AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 69 Lawrence Road London N15 4EY. Change occurred on January 11, 2016. Company's previous address: 190 Billet Road London E17 5DX.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 28, 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 26, 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 22, 2012. Old Address: Zenith House 69 Lawrence Road London N15 4EY
filed on: 22nd, March 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 3, 2011. Old Address: 418-420 Cranbrook Road Ilford Essex IG2 6HW
filed on: 3rd, October 2011
| address
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2011
filed on: 7th, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2010
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 17, 2010. Old Address: Capital House 43-47 Rushey Green London SE6 4AS United Kingdom
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|