(CS01) Confirmation statement with updates 2023-12-09
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-12-09
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-10-06 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 2021-11-24
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 9th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-12-11
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 2020-10-21
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 5th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-12-03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-16
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 84 Durkar Lane Crigglestone Wakefield WF4 3HY England to 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF on 2018-10-19
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-16
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Sandringham Court Sandringham Drive Leeds LS17 8UJ England to 84 Durkar Lane Crigglestone Wakefield WF4 3HY on 2017-10-12
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|