(CS01) Confirmation statement with no updates November 28, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 4, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 4, 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 365a Radcliffe Road 1st Floor Flat Bolton BL3 1RU England to 15 Fenton Way Bolton BL3 3GN on March 23, 2023
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 365a Radcliffe Road 1st Floor Flat Bolton BL3 1RU England to 365a First Floor Flat 365a Radcliffe Road Bolton BL3 1RU on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 365a First Floor Flat 365a Radcliffe Road Bolton BL3 1RU England to 365a Radcliffe Road 1st Floor Flat Bolton BL3 1RU on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Business Terrace ,Maidstone House King Street Maidstone ME15 6AW England to 365a Radcliffe Road 1st Floor Flat 365a Radcliffe Road Bolton BL3 1RU on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 365a Radcliffe Road 1st Floor Flat 365a Radcliffe Road Bolton BL3 1RU England to 365a Radcliffe Road 1st Floor Flat Bolton BL3 1RU on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 50 49 Effra Road London SW2 1BZ England to The Business Terrace ,Maidstone House King Street Maidstone ME15 6AW on August 8, 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 37a 49 Effra Road Brixton London SW2 1BZ England to Unit 50 49 Effra Road London SW2 1BZ on October 10, 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 14th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 37a , Eurolink Business Centre 49 Effra Road Briston SW2 1BZ England to Unit 37a 49 Effra Road Brixton London SW2 1BZ on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3 Hayter House High Street Gillingham Kent ME7 1BD England to Unit 37a , Eurolink Business Centre 49 Effra Road Briston SW2 1BZ on August 7, 2016
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2014
filed on: 6th, April 2016
| accounts
|
Free Download
|
(AD01) Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to Flat 3 Hayter House High Street Gillingham Kent ME7 1BD on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 3 Hayter House High Street Gillingham Kent ME7 1BD England to 60-64 Canterbury Street Gillingham Kent ME7 5UJ on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(7 pages)
|