AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Victoria Street London SW1H 0HW. Change occurred on November 2, 2022. Company's previous address: 205 Lavender Hill London SW11 5TB England.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 205 Lavender Hill London SW11 5TB. Change occurred on August 26, 2022. Company's previous address: 300 Vauxhall Bridge Road London SW1V 1AA England.
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 4, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 13, 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 300 Vauxhall Bridge Road London SW1V 1AA. Change occurred on September 25, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to November 30, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 27, 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|