(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 8, 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Radclyffe House 66/68 Hagley Road Edgbaston Birmingham B16 8PF England to Suite P1, Radclyffe House 66/68 Hagley Road Edgbaston Birmingham B16 8PF on September 4, 2022
filed on: 4th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Hindon Square Vicarage Road Edgbaston Birmingham B15 3HA England to Radclyffe House 66/68 Hagley Road Edgbaston Birmingham B16 8PF on September 4, 2022
filed on: 4th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 18, 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 6, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 6, 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 18, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Middleton Avenue Newcastle upon Tyne NE4 9NB England to 36 Hindon Square Vicarage Road Edgbaston Birmingham B15 3HA on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 1, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2017
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ United Kingdom to 44 Middleton Avenue Newcastle upon Tyne NE4 9NB on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on November 24, 2015: 1000.00 GBP
capital
|
|