(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 14, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 14, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 11, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 8, 2019
filed on: 8th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AP03) On November 17, 2017 - new secretary appointed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 11, 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 11, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 21, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 15th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Dr. Maged Gharib 54 Gibwood Road Manchester M22 4BS to 31 Pasture Field Road Manchester M22 5JX on November 20, 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 11, 2013 with full list of members
filed on: 23rd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 23, 2013: 1000.00 GBP
capital
|
|
(CH01) On March 1, 2012 director's details were changed
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 11, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on March 25, 2012. Old Address: 175 Georgia Avenue Lancashire Manchester M20 1LY England
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 3, 2011
filed on: 3rd, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2011 with full list of members
filed on: 3rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 11, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 12, 2009 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2009 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(9 pages)
|