CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to January 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 30, 2018
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 30, 2018
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Indiana Building 1 Deals Gateway 1 Deals Gateway London SE13 7QD England to Indiana Building 1 Deals Gateway London SE13 7QD on May 31, 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Fulmer House 11 Mallory Street London NW8 8TA United Kingdom to Indiana Building 1 Deals Gateway 1 Deals Gateway London SE13 7QD on May 27, 2016
filed on: 27th, May 2016
| address
|
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: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|