CS01 |
Confirmation statement with updates December 15, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 8, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Dent Close South Ockendon Essex RM15 5DS England to 112a Northfield Avenue London W13 9RT on December 3, 2020
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 3, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 5, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 5, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Greenwich Quay Clarence Road London SE8 3EY to 22 Dent Close South Ockendon Essex RM15 5DS on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 5, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|