CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 26, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 23, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 12, 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: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: 1 Water Lane Twickenham Middx TW1 3NP
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 31, 2012. Old Address: 6 Crown Road St Margarets TW1 3EE England
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(25 pages)
|