AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Cherry Tree Walk Knottingley WF11 0LE. Change occurred on September 20, 2022. Company's previous address: 1 Keystone Avenue Castleford WF10 4th England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Keystone Avenue Castleford WF10 4th. Change occurred on November 5, 2016. Company's previous address: 75 Fairfield Terrace Leeds West Yorkshire LS13 3DQ.
filed on: 5th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 1, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: July 10, 2015) of a secretary
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2014: 1.00 GBP
capital
|
|
AD01 |
New registered office address 75 Fairfield Terrace Leeds West Yorkshire LS13 3DQ. Change occurred on July 15, 2014. Company's previous address: Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England.
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on November 28, 2013: 1.00 GBP
capital
|
|