CS01 |
Confirmation statement with updates March 5, 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL England to 13 Lodge Street Ramsbottom Bury BL0 9AW on March 17, 2022
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF United Kingdom to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on November 2, 2021
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 24, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 23, 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2019 new director was appointed.
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 21, 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|