CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bedford House 60 Chorley New Road Bolton BL1 4DA. Change occurred on December 6, 2021. Company's previous address: 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 19, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 10, 2017: 100.00 GBP
filed on: 3rd, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, November 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, November 2017
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 6, 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 4, 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 18, 2013. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(36 pages)
|