CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 17th Aug 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 21st, July 2023
| accounts
|
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 21st, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 21st, July 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 17th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 1st, December 2022
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 1st, December 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Nov 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 30th Nov 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Aug 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Nov 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Sun, 21st Oct 2018 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 30th Nov 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076146480002, created on Wed, 13th Jun 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Aug 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Thu, 31st Aug 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, September 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/15
filed on: 8th, March 2016
| other
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Dec 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076146480001, created on Thu, 2nd Jul 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 102.00 GBP
capital
|
|
AD04 |
Registers new location: Morelock House Strawberry Lane Willenhall West Midlands WV13 3RS.
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/14
filed on: 1st, April 2015
| other
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Sun, 30th Nov 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Apr 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Apr 2011: 102.00 GBP
filed on: 9th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|