AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 27th, November 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from November 29, 2020 to November 28, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 22, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110636530007, created on August 6, 2020
filed on: 13th, August 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110636530008, created on August 6, 2020
filed on: 13th, August 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110636530006, created on August 6, 2020
filed on: 13th, August 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110636530005, created on August 6, 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110636530004, created on November 5, 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 2, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110636530003, created on June 21, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 110636530002, created on June 21, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 110636530001, created on June 21, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, June 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on November 13, 2018
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Castlewood Road London N16 6DW United Kingdom to C/O 30 Castlewood Road London N16 6DW on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(10 pages)
|