(AA01) Extension of current accouting period to December 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control June 30, 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 4, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 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: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 10, 2016
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2016 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 27, 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 6, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 27, 2013 new director was appointed.
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 13, 2012: 100.00 GBP
filed on: 13th, June 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 13, 2012: 100.00 GBP
filed on: 13th, June 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 17th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2011 to November 30, 2010
filed on: 17th, February 2012
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 9, 2011
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 11, 2011. Old Address: 8 Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed synergy field marketing south east LIMITEDcertificate issued on 04/08/10
filed on: 4th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 29, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(23 pages)
|