AP01 |
On November 30, 2024 new director was appointed.
filed on: 9th, December 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2024
filed on: 9th, December 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 30, 2024
filed on: 9th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2024
filed on: 9th, December 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2024
filed on: 14th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 31st, August 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2024
filed on: 28th, July 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2024 new director was appointed.
filed on: 27th, July 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 15, 2024
filed on: 27th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2024 new director was appointed.
filed on: 22nd, July 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2024
filed on: 22nd, July 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 16, 2024
filed on: 22nd, July 2024
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 2nd, December 2022
| 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)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was November 30, 2021).
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 3, 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office C, Norland House 9 Queensdale Crescent London W11 4TL. Change occurred on June 21, 2017. Company's previous address: 290 Uxbridge Road London W12 7LJ England.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 290 Uxbridge Road London W12 7LJ. Change occurred on February 21, 2017. Company's previous address: 144 Churchfield Road London W3 6BS United Kingdom.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2017
filed on: 18th, January 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(7 pages)
|