AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address High Park Business Centre High Park Road Southport PR9 7QL. Change occurred on March 26, 2019. Company's previous address: The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL. Change occurred on March 26, 2019. Company's previous address: High Park Business Centre High Park Road Southport PR9 7QL England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX. Change occurred on February 8, 2019. Company's previous address: Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF United Kingdom.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF. Change occurred on January 7, 2019. Company's previous address: Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF United Kingdom.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF. Change occurred on January 7, 2019. Company's previous address: 20 Arts Village Business Centre Henry Street Office 12 Liverpool L1 5BS United Kingdom.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Arts Village Business Centre Henry Street Office 12 Liverpool L1 5BS. Change occurred on November 6, 2018. Company's previous address: 152-160 Kemp House, City Road London EC1V 2NX United Kingdom.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 5, 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 5, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(10 pages)
|