CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 14, 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on August 12, 2021. Company's previous address: C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 12, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2015
filed on: 15th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2013: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: C/O C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(20 pages)
|