CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 25, 2023 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Boscombe Court Frinton Road Holland-on-Sea Essex CO15 5TA. Change occurred on January 12, 2023. Company's previous address: 31 Orchard Drive Great Holland Frinton-on-Sea Essex CO13 0SB.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 19, 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2013: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|