PSC01 |
Notification of a person with significant control April 25, 2024
filed on: 29th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2024 new director was appointed.
filed on: 29th, October 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 25, 2024
filed on: 29th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 29, 2023 to November 28, 2023
filed on: 29th, August 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2024
filed on: 23rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2024
filed on: 23rd, April 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 23, 2024
filed on: 23rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 31, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 31, 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 9, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093033800002, created on February 21, 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(31 pages)
|
AD01 |
New registered office address 238 High Road London N22 8HH. Change occurred on February 21, 2018. Company's previous address: 53a Cedar Drive Hatch End Pinner Middlesex HA5 4BY.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093033800001, created on February 15, 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 16, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on November 10, 2014: 1.00 GBP
capital
|
|