CS01 |
Confirmation statement with updates November 11, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 14, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 14, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2015: 20.00 GBP
capital
|
|
AD01 |
Registered office address changed from 55 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR United Kingdom to C/O Shorts 2 Ashgate Road Chesterfield Derbyshire S40 4AA on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 14, 2014: 20.00 GBP
filed on: 10th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, December 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on November 14, 2014: 10.00 GBP
capital
|
|