CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Catherton Close Tipton West Midlands DY4 0DQ England to 5 Quarrybank Lane Swadlincote Derbyshire DE11 0FP on September 10, 2023
filed on: 10th, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 9, 2023
filed on: 10th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2023 director's details were changed
filed on: 10th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85C Ellowes Road Dudley West Midlands DY3 2LA to 9 Catherton Close Tipton West Midlands DY4 0DQ on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Pleydell Close Coventry CV3 3EE England to 85C Ellowes Road Dudley West Midlands DY3 2LA on April 6, 2015
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 6, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(36 pages)
|