CS01 |
Confirmation statement with no updates April 12, 2024
filed on: 13th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 11, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 11, 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP. Change occurred on October 31, 2019. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 31, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on November 20, 2017. Company's previous address: Vistra Services (Uk) Limited 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Vistra Services (Uk) Limited 3rd Floor 11-12 st James's Square London SW1Y 4LB. Change occurred on August 9, 2017. Company's previous address: 99 Kenton Road Harrow Middlesex HA3 0AN England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 4, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 4, 2017) of a secretary
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 18, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 99 Kenton Road Harrow Middlesex HA3 0AN. Change occurred on January 11, 2016. Company's previous address: 18 South Street Mayfair London W1K 1DG.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 18, 2015) of a secretary
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2014: 4014.50 GBP
capital
|
|
CH01 |
On November 25, 2013 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 17, 2014: 4014.50 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 25, 2014: 4010.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(6 pages)
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(45 pages)
|