(CS01) Confirmation statement with updates February 4, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 4, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 10, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 26, 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 15, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD. Change occurred on February 16, 2017. Company's previous address: 18 Leyland Avenue Irlam Manchester M44 6HG.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 22, 2014. Old Address: 23 Nottingham Close Woolston Warrington Cheshire WA1 4QY
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 28, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 14, 2013. Old Address: 518 Liverpool Road Irlam Manchester Lancs M44 6AJ England
filed on: 14th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On August 5, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(8 pages)
|