(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-11-04
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-11-27 to 2022-11-26
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-11-28 to 2022-11-27
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-04
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-04
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-11-29 to 2019-11-28
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-04
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-04
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-11-29
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-11-04: 2.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-11-04
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-11-04: 100.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-11-04
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-04
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on 2014-12-04. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-11-04: 1.00 GBP
capital
|
|