(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, 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: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on March 1, 2022. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
| accounts
|
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
(4 pages)
|
(CH03) On December 29, 2009 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 6, 2015
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2015 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On December 29, 2009 secretary's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 4, 2008 - Annual return with full member list
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 20th, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 20th, January 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on December 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 18, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 20, 2007 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 20, 2007 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/06 from: 39A leicester road salford manchester M7 4AS
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/06 from: 39A leicester road salford manchester M7 4AS
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(9 pages)
|