AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2022
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 27, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 68 High Street Tarporley CW6 0AT England to 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ on January 13, 2020
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hlb House 68 High Street Tarporley Cheshire to 68 High Street Tarporley CW6 0AT on March 19, 2019
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2015: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(5 pages)
|
AP03 |
On July 8, 2014 - new secretary appointed
filed on: 8th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 3, 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2014 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
|
incorporation |
Free Download
(7 pages)
|