AD01 |
Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on October 26, 2023
filed on: 26th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2a New Broadway Uxbridge Road Uxbridge Middlesex UB10 0LH England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on August 14, 2023
filed on: 14th, August 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Abbey Close Hayes UB8 3PJ England to 2a New Broadway Uxbridge Road Uxbridge Middlesex UB10 0LH on February 8, 2016
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 28, 2015
filed on: 28th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 28, 2015
filed on: 28th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 25, 2015
filed on: 25th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 25, 2015 new director was appointed.
filed on: 25th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 30, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|