AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 15, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On March 11, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on April 26, 2023. Company's previous address: 103 Doncaster Road Armthorpe Doncaster DN3 2BS United Kingdom.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 11, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 11, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 13, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 13, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 13, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 103 Doncaster Road Armthorpe Doncaster DN3 2BS. Change occurred on December 23, 2021. Company's previous address: 5a Thirlmere Avenue Grimsby DN33 3EA United Kingdom.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 13, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5a Thirlmere Avenue Grimsby DN33 3EA. Change occurred on May 16, 2016. Company's previous address: 125 Dean Street Derby DE22 3PU United Kingdom.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 22, 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 125 Dean Street Derby DE22 3PU. Change occurred on January 29, 2016. Company's previous address: 172 Slade Road Birmingham B23 7PX United Kingdom.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 172 Slade Road Birmingham B23 7PX. Change occurred on December 4, 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on November 2, 2015: 1.00 GBP
capital
|
|