AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 31, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 19, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY to 27 Old Gloucester Street London WC1N 3AX on July 20, 2020
filed on: 20th, July 2020
| address
|
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
(5 pages)
|
CH01 |
On January 3, 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 28, 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 25, 2016 secretary's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 8, 2015: 100.00 GBP
capital
|
|
AD04 |
Registers new location: Suite 34, New House 67-68 Hatton Garden London EC1N 8JY.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2014: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 19, 2014. Old Address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed styskin's solutions LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 13, 2013 with full list of members
filed on: 8th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 8, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 13, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 16, 2012 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 13, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 17, 2011. Old Address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 13, 2010 with full list of members
filed on: 4th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 13, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 31st, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/11/2008 from swift house, 6 cumberland close darwen lancashire BB3 2TR
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(15 pages)
|