(CS01) Confirmation statement with updates September 22, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 20, 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 2, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 2, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 11, 2020
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 11, 2020 secretary's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 11, 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 11, 2018: 2.00 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 15, 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 5, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 5, 2017 - 1.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 10, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 10, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 10, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 15, 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 10, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 26, 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 10, 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 10, 2010: 1.00 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 31, 2011 new director was appointed.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2011 new director was appointed.
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On May 20, 2011 - new secretary appointed
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 11, 2011. Old Address: 14 Basing Hill Golders Green London London NW11 8TH United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(29 pages)
|