CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 26th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Oct 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Oct 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 Sat, 30th Nov 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on Mon, 5th Oct 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Nov 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Nov 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Nov 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Nov 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: 10 Sovereign Road Barking IG11 0XQ United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Nov 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 10th Nov 2009 secretary's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(12 pages)
|