CS01 |
Confirmation statement with updates February 9, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on March 27, 2023
filed on: 1st, May 2023
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, April 2023
| resolution
|
Free Download
(3 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 4, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control October 9, 2018
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 9, 2018
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 9, 2018: 2.00 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 9, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 9, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 9, 2018) of a secretary
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 9, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 13, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1B, Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ. Change occurred on September 27, 2017. Company's previous address: Unit 3 Coln Industrial Estate Colnbrook Slough SL3 0NJ.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 22, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 18, 2014: 1.00 GBP
capital
|
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: Somerfield House 59 London Rd Maidstone Kent ME16 8JH
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 27, 2012. Old Address: 71 Melbury Court London W8 6NJ United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to November 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 17, 2010. Old Address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|