TM01 |
Director's appointment was terminated on September 21, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 21, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 21, 2023 new director was appointed.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 21, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2022 (was May 31, 2023).
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 21, 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 147 Cranbrook Road Ilford Essex IG1 4PU. Change occurred on January 6, 2015. Company's previous address: 834 Hertford Road Enfield Middlesex EN3 6UE.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2011: 100.00 GBP
filed on: 16th, November 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2011
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(7 pages)
|