CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 16th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 13th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Dublin Crescent Bristol BS9 4NA to 7 Kenmore Crescent 7 Kenmore Crescent Bristol BS7 0th on January 27, 2020
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Kenmore Crescent 7 Kenmore Crescent Bristol BS7 0th England to 7 Kenmore Crescent Bristol BS7 0th on January 27, 2020
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2020
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Baynton Offices Baynton Road Bristol Avon BS3 2EB England to 15 Dublin Crescent Bristol BS9 4NA on December 6, 2016
filed on: 6th, December 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to November 30, 2016
filed on: 5th, April 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Capital declared on December 22, 2015: 3.00 GBP
|
capital |
|