AD01 |
Registered office address changed from 14 Redwood Drive Crewe CW1 3GS England to 47 Wordsworth Drive Crewe CW1 5JL on 2023-12-02
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-09
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-09
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-10-26
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-09
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-09
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-09
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-09
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-11-30
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-11-30 to 2018-03-31
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-09
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-03-10
filed on: 18th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-03-10 - new secretary appointed
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-09
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF to 14 Redwood Drive Crewe CW1 3GS on 2016-06-02
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-09 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-09 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-11-09 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Boatmans Walk Ashton-Under-Lyne Lancashire OL7 0QF England on 2013-10-14
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Arkle Drive Chadderton Oldham England OL9 0ND United Kingdom on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-09 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(8 pages)
|