CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Coed Y Broch Pontypridd Mid Glamorgan CF38 1BQ United Kingdom to 61 Rhydypenau Road Cardiff South Glamorgan CF23 6PY on October 4, 2019
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Oaks Road Staines-upon-Thames Middlesex TW19 7LG to 13 Coed Y Broch Pontypridd Mid Glamorgan CF38 1BQ on November 27, 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 9, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on April 6, 2014: 2.00 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 19, 2014 director's details were changed
filed on: 22nd, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 22, 2014. Old Address: 58 Guernsey Way Kennington Ashford United Kingdom TN24 9LW
filed on: 22nd, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 19, 2014 director's details were changed
filed on: 22nd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 9, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2013: 1.00 GBP
capital
|
|
CH01 |
On November 9, 2012 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: 58 Guernsey Way Kennington Ashford TN24 9LW TN24 9LW United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 15, 2013. Old Address: 6a Welley Road Wraysbury Staines TW19 5DJ England
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|