(CS01) Confirmation statement with updates November 26, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 6, 408Mediagroup Limited Edwin Foden Business Park Moss Lane Sandbach Cheshire CW11 3AE. Change occurred on August 29, 2023. Company's previous address: Regency Court 62-66 Deansgate Manchester M3 2EN England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 18, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Regency Court 62-66 Deansgate Manchester M3 2EN. Change occurred on August 18, 2021. Company's previous address: 10 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Alvaston Business Park Middlewich Road Nantwich CW5 6PF. Change occurred on December 18, 2019. Company's previous address: 38 Partridge Drive Uttoxeter ST14 8TY England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 11, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2019
| incorporation
|
Free Download
(28 pages)
|