CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Change occurred on February 11, 2022. Company's previous address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England.
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 30, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 30, 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Change occurred on December 3, 2015. Company's previous address: 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA.
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 11, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 8, 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(47 pages)
|