(CS01) Confirmation statement with no updates November 2, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from November 30, 2022 to May 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 3, 2021: 4.00 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 3, 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 3, 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 3, 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 3, 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 2, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 3, 2019
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 3, 2019
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 3, 2019
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 2, 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on October 23, 2015
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 2, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 2, 2013 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 11, 2014: 2.00 GBP
capital
|
|
(CH01) On August 2, 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 19, 2014. Old Address: 7 Hornby Street Heywood Greater Manchester OL10 1AA England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(21 pages)
|