AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
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)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 19, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2021
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 5, 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 20, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 22, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 24, 2020
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 10, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 10, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36&37 the Mercury Mall, Mercury Gardens Romford RM1 3EE England to 511 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on November 14, 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 1, 2019
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On May 25, 2019 director's details were changed
filed on: 27th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 28, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2018 director's details were changed
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2017
filed on: 31st, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: August 24, 2017
filed on: 30th, August 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates August 30, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 510 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom to 36&37 the Mercury Mall, Mercury Gardens Romford RM1 3EE on February 16, 2017
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098877120001, created on December 12, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On September 25, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 20, 2016 new director was appointed.
filed on: 20th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 15, 2016: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 1, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 25, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|