CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on April 14, 2021
filed on: 19th, May 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 14, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, May 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 14, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On April 25, 2021 director's details were changed
filed on: 25th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 25, 2021
filed on: 25th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Heaton Street Salford Lancashire M7 4AQ United Kingdom to 26 Theydon Road London E5 9NA on April 25, 2021
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 27, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 28, 2018 to November 27, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2018 to November 28, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to November 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(27 pages)
|