DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 1, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 9, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Guildford Road Manchester M19 3ER. Change occurred on June 21, 2022. Company's previous address: 50 Northmoor Road Manchester M12 5GD England.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 29, 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Northmoor Road Manchester M12 5GD. Change occurred on June 6, 2018. Company's previous address: 75 Guildford Road Manchester M19 3ER England.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 31, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 14, 2017
filed on: 14th, November 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2016
| incorporation
|
Free Download
|