(CS01) Confirmation statement with no updates November 24, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Hulme Road Heaton Chapel Stockport Cheshire SK4 5HL. Change occurred on June 29, 2020. Company's previous address: 1 Hulme Road Heaton Chapel Stockport SK4 5HL.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 27, 2015: 100.00 GBP
capital
|
|
(CH01) On November 26, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on November 24, 2014: 100.00 GBP
capital
|
|