(CS01) Confirmation statement with no updates November 21, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 15, 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 8, 2020
filed on: 8th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 8, 2020
filed on: 8th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 8, 2020
filed on: 8th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 8, 2020 new director was appointed.
filed on: 8th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 22, 2016
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 6, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 27th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Blackboy Road 33 Blackboy Road Exeter Devon EX4 6st. Change occurred on August 10, 2017. Company's previous address: 33a Blackboy Road Exeter Devon EX4 6st.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 33a Blackboy Road Exeter Devon EX4 6st. Change occurred on June 15, 2017. Company's previous address: Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT.
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
(AP01) On April 8, 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 8, 2016
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2016
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to November 21, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(23 pages)
|