(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2023
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 29, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 16, 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 29, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 29, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 18, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Building 20 South Quay Heysham Morecambe LA3 2XE. Change occurred on January 5, 2021. Company's previous address: Dalton House 9 Dalton Square Lancaster LA1 1WD England.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 29, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 22, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, April 2018
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 15, 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Dalton House 9 Dalton Square Lancaster LA1 1WD. Change occurred on December 13, 2017. Company's previous address: 36 Oak Drive Halton Lancaster LA2 6QL United Kingdom.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 16, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Oak Drive Halton Lancaster LA2 6QL. Change occurred on December 14, 2016. Company's previous address: Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2016
| incorporation
|
Free Download
(27 pages)
|