CS01 |
Confirmation statement with no updates November 12, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 13, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 4, 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Montpelier Gardens Montpelier Gardens London E6 3JB England to Flat 1 9 Graham Road London E8 1DA on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 6 9 Graham Road Hackney London E8 1DA to 11 Montpelier Gardens Montpelier Gardens London E6 3JB on August 26, 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 18th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 24, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 24, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 12, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 15th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2013 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 26, 2014: 6.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 19, 2014. Old Address: 9 Graham Road London E8 1DA United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(30 pages)
|