(CS01) Confirmation statement with no updates December 26, 2023
filed on: 9th, January 2024
| 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
(4 pages)
|
(CS01) Confirmation statement with updates December 26, 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 26, 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 26, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 26, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 26, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 23, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 23, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 26, 2017
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 23, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 26, 2016
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 26, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 26, 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 26, 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 18, 2013. Old Address: 14 Aisne Close Lincoln Lincolnshire LN1 3XG United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On September 1, 2012 secretary's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 23, 2012. Old Address: 14 Aisne Close Lincoln Lincolnshire LN1 3XG United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 23, 2012. Old Address: 19 Tedder Drive Tedder Drive Waddington Lincoln LN5 9NG England
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(23 pages)
|