CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 18, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Cliff Gardens Leigh-on-Sea Essex SS9 1EY. Change occurred on July 13, 2020. Company's previous address: 3 Cliff Garden Cliff Gardens Leigh-on-Sea SS9 1EY England.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Cliff Gardens Leigh-on-Sea Essex SS9 1EY. Change occurred on July 13, 2020. Company's previous address: C/O Michael Sheppard - Important Document Flat 1, 3 Pembury Road Pembury Road Westcliff-on-Sea Essex SS0 8DU.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 1, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 1, 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Michael Sheppard - Important Document Flat 1, 3 Pembury Road Pembury Road Westcliff-on-Sea Essex SS0 8DU. Change occurred on January 19, 2015. Company's previous address: 21 Hazelwood Court Hazelwood Road Bristol BS9 1PU.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 21 Hazelwood Court Hazelwood Road Bristol BS9 1PU. Change occurred at an unknown date. Company's previous address: C/O Sioned Owen 24 Cotham Vale Bristol BS6 6HR United Kingdom.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2014: 2.00 GBP
capital
|
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Hazelwood Court Hazelwood Road Bristol BS9 1PU. Change occurred on October 28, 2014. Company's previous address: C/O Janet Workman Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 30, 2011 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 11, 2013. Old Address: Berllan Bach Prion Denbigh LL16 4SE
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 17, 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed headcase products LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: Berllan Bach Denbigh Essex LL16 4SE United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(20 pages)
|