(AD01) New registered office address Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL. Change occurred on December 29, 2023. Company's previous address: 9 De Montfort Street Leicester LE1 7GE England.
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
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: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 2, 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 2, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 2, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 14, 2017: 400.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 14, 2017: 400.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 14, 2017: 400.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 9, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 14, 2017: 400.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 3, 2015: 4.00 GBP
capital
|
|