(CS01) Confirmation statement with updates November 14, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 14, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 14, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 14, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Little Ingestre Barns Ingestre Stafford ST18 0ZF. Change occurred on June 29, 2018. Company's previous address: Meadow View Wigginton Tamworth Staffordshire B79 9LH.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address Meadow View Wigginton Tamworth Staffordshire B79 9LH. Change occurred on December 4, 2014. Company's previous address: 35 Firs Avenue London N11 3NE United Kingdom.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|