GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2023 to March 31, 2023
filed on: 28th, March 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 16, 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 16, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 st. Cuthberts Avenue Great Glen Leicester Leicestershire LE8 9EJ. Change occurred on November 8, 2021. Company's previous address: 33 st. Cuthberts Avenue, Great Glen 33 st. Cuthberts Avenue Great Glen Leicester Leicestershire LE8 9EJ England.
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 23, 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
|
incorporation |
Free Download
(10 pages)
|