CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 12, 2016
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 15, 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 12, 2016 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2016 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 12, 2016: 100.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 12, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|