(CS01) Confirmation statement with no updates September 30, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 36 Glyn Avenue Wrexham LL12 8DF. Change occurred on October 10, 2020. Company's previous address: 8 Rosemary Gardens Rossett Wrexham LL12 0LH Wales.
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Rosemary Gardens Rossett Wrexham LL12 0LH. Change occurred on March 8, 2019. Company's previous address: 8 Rosemary Gardens Rossett Wrexham LL12 0LH Wales.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Rosemary Gardens Rossett Wrexham LL12 0LH. Change occurred on November 12, 2018. Company's previous address: Ty Seren 8 Rosemary Gardens Burton Rossett Wrexham Wales.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 18, 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ty Seren 8 Rosemary Gardens Burton Rossett Wrexham. Change occurred on January 22, 2016. Company's previous address: The Barn, Vron Farm Llewelyn Road, Vron Tanyfron Wrexham Clwyd LL11 5TW.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 4th, February 2015
| annual return
|
|
(AP03) Appointment (date: January 1, 2015) of a secretary
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on November 24, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 24, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|