CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 19, 2024 new director was appointed.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 12, 2013. Old Address: C/O C/O 315 Dickenson Road Manchester M13 0NR United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 21, 2013. Old Address: 3 Southbrook Avenue Crumpsall Manchester M8 4NH England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(25 pages)
|