CS01 |
Confirmation statement with updates September 4, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Scarborough Close Cheam Sutton SM2 7EA. Change occurred on February 10, 2021. Company's previous address: 31 Parkview Way Epsom KT19 8FA England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Parkview Way Epsom KT19 8FA. Change occurred on August 16, 2019. Company's previous address: 25 Cavendish Road Woking GU22 0EP.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 4, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to November 7, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 25 Cavendish Road Woking GU22 0EP. Change occurred on November 18, 2014. Company's previous address: 25 Cavendish Road Cavendish Road Woking GU22 0EP.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 28, 2013. Old Address: 25 Cavendish Road Woking Surrey GU22 0EP England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On November 28, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to November 7, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: C/O Deepesh Rathore 2 Rosewood Court 87-88 Maybury Road Woking Surrey GU21 5JH United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(7 pages)
|