AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Eastgate Street Stafford ST16 2LZ. Change occurred on February 19, 2018. Company's previous address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2014: 100.00 GBP
capital
|
|
AP01 |
On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to November 30, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 17, 2012. Old Address: 2 the Squirrels Clayton Newcastle Under Lyme ST5 4HZ United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
|