(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 10, 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to November 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 22, 2017
filed on: 22nd, March 2017
| resolution
|
Free Download
|
(AP01) On March 6, 2017 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Red Hall Way Leeds LS14 1DY. Change occurred on March 15, 2017. Company's previous address: Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 6, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 6, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096338940003, created on March 10, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 096338940002, created on March 6, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on December 13, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 13, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 13, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 13, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 13, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 23, 2016: 849.00 GBP
capital
|
|
(SH01) Capital declared on October 6, 2015: 849.00 GBP
filed on: 13th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096338940001, created on July 31, 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(67 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(60 pages)
|
(SH01) Capital declared on June 11, 2015: 1.00 GBP
capital
|
|