CS01 |
Confirmation statement with updates November 15, 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 24, 2023 director's details were changed
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 24, 2023 director's details were changed
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nicklin Llp Church Court Stourbridge Road Halesowen B63 3TT to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on October 24, 2023
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 15, 2015 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2014: 41.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2013 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2014: 41.00 GBP
|
capital |
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 15, 2012: 41.00 GBP
filed on: 21st, December 2012
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 16, 2012
filed on: 16th, November 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2012
|
incorporation |
Free Download
(20 pages)
|