TM01 |
Director's appointment was terminated on November 2, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Edges Farm Close Westhoughton Bolton BL5 2QY. Change occurred on June 30, 2021. Company's previous address: Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN. Change occurred on April 28, 2021. Company's previous address: 10 Edges Farm Close Westhoughton Bolton BL5 2QY.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Edges Farm Close Westhoughton Bolton BL5 2QY. Change occurred on November 21, 2015. Company's previous address: C/O Peter Ayavoro 24 Livingston Avenue Wythenshawe Manchester M22 1BY.
filed on: 21st, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 17, 2015 director's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 10, 2013. Old Address: 90 Oakcliffe Road Manchester M23 1DA United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nasper projects LTDcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 1, 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(7 pages)
|