CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Chartwell Accountants 47 Bury New Road Prestwich Manchester M25 9JY. Change occurred on March 13, 2023. Company's previous address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS. Change occurred on March 5, 2019. Company's previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Greater Manchester M3 2LG.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 14, 2016
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to November 29, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2013: 100.00 GBP
capital
|
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2013: 100.00 GBP
filed on: 12th, July 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, July 2013
| resolution
|
Free Download
(20 pages)
|
AD01 |
Company moved to new address on July 12, 2013. Old Address: Flat 30 Yew Tree Court Bridge Lane London NW11 0RA United Kingdom
filed on: 12th, July 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 12, 2013) of a secretary
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 26, 2012. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|