(CS01) Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 24th Apr 2018. New Address: 4 Shipston Road Coventry CV2 3AH. Previous address: Doe House Farm Bradfield Dale Sheffield S6 6LE England
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: Doe House Farm Bradfield Dale Sheffield S6 6LE. Previous address: 8 Martins Close Alton Hampshire GU34 2JQ England
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 25th Nov 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|