(PSC04) Change to a person with significant control January 2, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 2, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 18, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 18, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 18, 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 119 Bradley Road Trowbridge Wiltshire BA14 0QZ. Change occurred on April 25, 2023. Company's previous address: 54 Fell Road Westbury Wiltshire BA13 2GG.
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 6, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 27, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 27, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 27, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 15, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 8, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 8, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Fell Road Westbury Wiltshire BA13 2GG. Change occurred on June 8, 2015. Company's previous address: 54 Fell Road Westbury Wiltshire BA13 2GG United Kingdom.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|