(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 30, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 20, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX. Change occurred on July 27, 2021. Company's previous address: C/O Dains Llp Suite 2 Albion House 2 Etruria Office Village Forge Lane Stoke-on-Trent ST1 5RQ.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 20, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to November 30, 2020 (was February 28, 2021).
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 30, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2013: 2.00 GBP
capital
|
|
(CH01) On November 29, 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 18, 2013. Old Address: 5 Ridge House Ridge House Drive Stoke-on-Trent Staffordshire ST1 5SJ United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(22 pages)
|