(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2023
filed on: 6th, June 2023
| 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
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 6, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 6, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Rawa House Whitwick Road Coalville LE67 3FA. Change occurred on August 17, 2018. Company's previous address: Unit B Little Moor Lane Loughborough Leicestershire LE11 1SF United Kingdom.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097667700002, created on July 24, 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097667700001, created on June 13, 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 4, 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2017: 401.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 9, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to November 30, 2016
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on September 8, 2015: 100.00 GBP
capital
|
|