CS01 |
Confirmation statement with updates November 23, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 23, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 15, 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England to Unit 9 Eastwick Hall Farm Eastwick Harlow Essex CM20 2RA on June 28, 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 23, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 20, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 20, 2019 secretary's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Essex House 7 -8 the Shrubberies George Lane London Greater London E18 1BD United Kingdom to 33 High Street Old Harlow Essex CM17 0DN on November 26, 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to Essex House 7 -8 the Shrubberies George Lane London Greater London E18 1BD on June 20, 2019
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CH03 |
On June 20, 2019 secretary's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 23, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 9, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 23, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 23, 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 27, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 23, 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 4, 2012. Old Address: 284 High Road, North Weald Epping Essex CM16 6EG
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 23, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 23, 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 23, 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 6, 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(16 pages)
|