(CS01) Confirmation statement with no updates November 6, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG. Change occurred on April 26, 2023. Company's previous address: Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 15, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 6, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 25, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 25, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 6, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP. Change occurred on July 12, 2016. Company's previous address: 2nd Floor Premier House 309 Ballards Lane London N12 8LY England.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Premier House 309 Ballards Lane London N12 8LY. Change occurred on October 8, 2015. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 6, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|