GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on March 17, 2022. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On February 21, 2012 secretary's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 21, 2010 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 21, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 24, 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2009 new director was appointed.
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2009: 100.00 GBP
filed on: 12th, December 2009
| capital
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: December 12, 2009) of a secretary
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(22 pages)
|