AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat a 14 Kenilworth Road Southsea PO5 2PG. Change occurred on August 18, 2023. Company's previous address: 60 Pitcroft Road Portsmouth PO2 8BE England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098690530002, created on August 16, 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60 Pitcroft Road Portsmouth PO2 8BE. Change occurred on November 7, 2022. Company's previous address: 48 Pound Lane Marlow SL7 2AY England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098690530001, created on October 14, 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 48 Pound Lane Marlow SL7 2AY. Change occurred on June 24, 2019. Company's previous address: 47 High Street Barnet EN5 5UW England.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 High Street Barnet EN5 5UW. Change occurred on January 7, 2019. Company's previous address: 12 Salisbury Road Cosham Portsmouth Hampsjire PO6 2PN United Kingdom.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 8, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 16, 2017) of a secretary
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2017
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|