CS01 |
Confirmation statement with updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On November 7, 2023 secretary's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 26, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ. Change occurred on October 8, 2021. Company's previous address: 81 Burnthwaite Road London SW6 5BQ.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 24, 2018
filed on: 24th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 5, 2016: 4.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to November 28, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 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: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2008
| incorporation
|
Free Download
(15 pages)
|