AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 389 the Emabassy 389 Newport Road Cardiff CF24 1TP Wales to 389 the Embassy Newport Road Cardiff CF24 1TP on November 12, 2023
filed on: 12th, November 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Venta House 9a Port Road Maesglas Retail Estate Newport NP20 2NS United Kingdom to 389 the Emabassy 389 Newport Road Cardiff CF24 1TP on November 5, 2023
filed on: 5th, November 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 9, 2021
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 9, 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 123217680001, created on April 16, 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On January 29, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2019
| incorporation
|
Free Download
(10 pages)
|