(CS01) Confirmation statement with no updates December 19, 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Limbrick Blackburn BB1 8AB. Change occurred on August 18, 2021. Company's previous address: 2a Delph Lane Blackburn Lancashire BB1 2BE.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 11, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 17, 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: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 18, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, February 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 28, 2012. Old Address: 15 Ruthin Close Blackburn Lancashire BB1 8HY
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 6, 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(16 pages)
|
(CH01) On November 24, 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(16 pages)
|
(363a) Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2008
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2007
filed on: 13th, August 2008
| accounts
|
Free Download
(16 pages)
|
(288a) On August 12, 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(363s) Period up to March 14, 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2006
filed on: 15th, September 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to February 17, 2007 - Annual return with full member list
filed on: 17th, February 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On October 16, 2006 New director appointed
filed on: 16th, October 2006
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2005
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(288b) On September 7, 2006 Secretary resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2006 Director resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2006 New secretary appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
(363s) Period up to March 31, 2006 - Annual return with full member list
filed on: 31st, March 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2004
filed on: 31st, March 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to March 14, 2005 - Annual return with full member list
filed on: 14th, March 2005
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2003
| incorporation
|
Free Download
(12 pages)
|