(CH01) On September 20, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 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 no updates April 20, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2020: 1002.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 20, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 21, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 12, 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 19 Bethia Road Bournemouth BH8 9BD. Change occurred on June 21, 2015. Company's previous address: 19 Bethia Road Bournemouth BH8 9BD England.
filed on: 21st, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Bethia Road Bournemouth BH8 9BD. Change occurred on June 21, 2015. Company's previous address: 10 Adlington House Livingston Drive Liverpool L17 8XY.
filed on: 21st, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 29, 2014
filed on: 29th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2014 new director was appointed.
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 29, 2014. Old Address: 3 Victoria Street Leeds West Yorkshire LS7 4PA
filed on: 29th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 6, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 6, 2010 secretary's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 3rd, February 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/03/2009 from 19 bethia road queens park bournemouth BH8 9BD
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to March 6, 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(10 pages)
|
(288b) On March 6, 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 29, 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 29, 2008 Director and secretary appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 29, 2008 Appointment terminated secretary
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(16 pages)
|