(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from November 28, 2020 to March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 16, 2020
filed on: 16th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to 64 Market Street New Mills High Peak Derbyshire SK22 4AA on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 29, 2016 to November 28, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to November 29, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 29, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 29, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2013
| incorporation
|
|