(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 10 Firvale Road Walton Chesterfield S42 7NN England on Mon, 4th Apr 2022 to 158 Lightfoot Lane Fulwood Preston PR4 0AE
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 82 Walton Road Chesterfield S40 3BY England on Tue, 11th Jun 2019 to 10 Firvale Road Walton Chesterfield S42 7NN
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Epsom Court Epsom Court Newcastle upon Tyne NE3 2UP United Kingdom on Tue, 20th Nov 2018 to 82 Walton Road Chesterfield S40 3BY
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 14th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 7 Houston Gardens Great Sankey Warrington WA5 8DN on Thu, 13th Oct 2016 to 2 Epsom Court Epsom Court Newcastle upon Tyne NE3 2UP
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 2nd Jan 2016: 100.00 GBP
capital
|
|
(CH01) On Wed, 10th Jun 2015 director's details were changed
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Topper Street Cambridge CB4 2WL on Thu, 11th Jun 2015 to 7 Houston Gardens Great Sankey Warrington WA5 8DN
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 2nd Nov 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 6th Nov 2013. Old Address: C/O Flat C 9 Moray Road London N4 3LD England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: 136 Empire Court North End Road Wembley London Uk HA9 0AH England
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Nov 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Jan 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|