(CS01) Confirmation statement with no updates November 17, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 30th, November 2021
| 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
(8 pages)
|
(CS01) Confirmation statement with no updates November 17, 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House Mosley Street Manchester M2 3HZ. Change occurred on November 28, 2019. Company's previous address: 3 the Chanters Worsley Manchester M28 7XL England.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2018
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 the Chanters Worsley Manchester M28 7XL. Change occurred on March 30, 2019. Company's previous address: C/O Cameron Valentine Ltd 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH.
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 17, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2013
filed on: 12th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 17, 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On November 17, 2012 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 14, 2012. Old Address: 215 Brook Mill Threadfold Way Bolton BL7 9DW United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(35 pages)
|