(CS01) Confirmation statement with no updates September 3, 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 23, 2022
filed on: 27th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 23, 2022
filed on: 27th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 22, 2022
filed on: 27th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 4, 2021 new director was appointed.
filed on: 4th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 4, 2021 new director was appointed.
filed on: 4th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 4, 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 29, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 24, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Hampton Court Wilmslow Road Handforth Wilmslow SK9 3GA. Change occurred on October 24, 2018. Company's previous address: Devonshire House Mayfair Place London W1J 8AJ England.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Devonshire House Mayfair Place London W1J 8AJ. Change occurred on January 28, 2018. Company's previous address: Keveral Mill, Hessenford Torpoint Cornwall PL11 3HW England.
filed on: 28th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 12, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 12, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 16, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Keveral Mill, Hessenford Torpoint Cornwall PL11 3HW. Change occurred on November 25, 2015. Company's previous address: 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA. Change occurred on January 5, 2015. Company's previous address: 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA. Change occurred on November 17, 2014. Company's previous address: 613 Didsbury Road Stockport SK4 3AJ.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2013: 100.00 GBP
capital
|
|
(SH01) Capital declared on May 28, 2013: 100.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(29 pages)
|