AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 19, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Ruddlesway Windsor SL4 5SF. Change occurred on July 19, 2022. Company's previous address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 12, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 12, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB. Change occurred on October 13, 2021. Company's previous address: 447 Kenton Road Harrow HA3 0XY United Kingdom.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 12, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 5, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2020 (was November 30, 2020).
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 10, 2016 - 100.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 2, 2015: 700000.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH19 |
Capital declared on May 18, 2016: 100.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 18th, May 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/03/16
filed on: 13th, April 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, April 2016
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|