CS01 |
Confirmation statement with no updates October 5, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 24, 2019 secretary's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 29, 2018: 200.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Northgate 118 North Street Leeds West Yorkshire LS2 7PN England to Fox Bartfield 57a Commercial Street Rothwell Leeds LS26 0QD on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 25, 2017 secretary's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on November 17, 2016: 100.00 GBP
capital
|
|