AP03 |
New secretary appointment on 6th December 2023
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
6th December 2023 - the day secretary's appointment was terminated
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096128810002, created on 27th July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 28th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 19th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(33 pages)
|
AA01 |
Accounting reference date changed from 30th June 2016 to 30th November 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 30th June 2015
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, June 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096128810001, created on 11th November 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 100.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 69.00 GBP
capital
|
|