(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 5, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 5, 2022: 101.00 GBP
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on August 5, 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed the stay findon LIMITEDcertificate issued on 28/03/17
filed on: 28th, March 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 8, 2015: 100.00 GBP
capital
|
|
(CH03) On September 25, 2015 secretary's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2014
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 4, 2013 secretary's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 27, 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On November 7, 2012 secretary's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 20, 2014. Old Address: Units 1 & 2 Above the Forge Nepcote Lane Worthing West Sussex BN14 0SE
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2013: 100.00 GBP
capital
|
|
(CH01) On April 30, 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: 50 Russells Close East Preston West Sussex BN16 1BT England
filed on: 6th, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(23 pages)
|