(CS01) Confirmation statement with no updates October 21, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on October 25, 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 27, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control March 6, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 27, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 27, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2019
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2019
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 22, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 27, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on November 27, 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Beech Road Manchester M21 8BQ to 61 Queen Square Bristol BS1 4JZ on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 12, 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 28, 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 10, 2013. Old Address: 26 Station Road Cheshire Reddish SK5 6LT England
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 28, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 12, 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 28, 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 28, 2010 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(8 pages)
|