(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) New sail address 67 Eastover Road High Littleton Bristol BS39 6HZ. Change occurred at an unknown date. Company's previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX England.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 1, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 8, 2020 - 95.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 20th, March 2021
| resolution
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 14, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control December 27, 2016
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement July 10, 2018
filed on: 10th, July 2018
| 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 July 14, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(38 pages)
|
(AP01) On November 12, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 12, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 2, 2014: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 13, 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 13, 2013. Old Address: 101 Holly Hill Bassett Southampton SO16 7ET United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(27 pages)
|