(CS01) Confirmation statement with updates November 27, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2021 to August 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 30, 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 1, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 49 Elm Crescent Alderley Edge Cheshire SK9 7PQ on August 4, 2017
filed on: 4th, August 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on December 24, 2015
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 27, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 27, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|