(CS01) Confirmation statement with no updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2021
filed on: 28th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 25, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 25, 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 10, 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 10, 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 47 Lulworth Close Poole BH15 4QR. Change occurred on August 30, 2019. Company's previous address: 59 the Paddocks Potton Sandy Bedfordshire SG19 2QD England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 28, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 59 the Paddocks Potton Sandy Bedfordshire SG19 2QD. Change occurred on September 30, 2018. Company's previous address: 21 Palmerston Road Upton Poole Dorset BH16 5HN England.
filed on: 30th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 30, 2018 director's details were changed
filed on: 30th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(30 pages)
|