PSC07 |
Cessation of a person with significant control March 14, 2024
filed on: 25th, March 2024
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on March 25, 2024. Company's previous address: Flat 8 Galbraith Close Liverpool L17 9PB United Kingdom.
filed on: 25th, March 2024
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 14, 2024
filed on: 25th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 14, 2024 new director was appointed.
filed on: 25th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2024
filed on: 25th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2019
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 9, 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Galbraith Close Liverpool L17 9PB. Change occurred on May 17, 2019. Company's previous address: 69 Preachers Lane Oxford OX1 1RT United Kingdom.
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 18, 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 69 Preachers Lane Oxford OX1 1RT. Change occurred on September 18, 2018. Company's previous address: Cotswold House Larkhill Wantage OX12 8PL United Kingdom.
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 13, 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 10, 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Cotswold House Larkhill Wantage OX12 8PL. Change occurred on February 17, 2017. Company's previous address: 12 Six Acre Gardens Moore Warrington WA4 6UL United Kingdom.
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On February 10, 2017 new director was appointed.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Six Acre Gardens Moore Warrington WA4 6UL. Change occurred on May 23, 2016. Company's previous address: 2 Cliff House Cliff Road Paignton TQ4 6DQ United Kingdom.
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Cliff House Cliff Road Paignton TQ4 6DQ. Change occurred on April 21, 2016. Company's previous address: 230 Dogsthorpe Road Peterborough PE1 3PB United Kingdom.
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 13, 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2016
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 230 Dogsthorpe Road Peterborough PE1 3PB. Change occurred on March 17, 2016. Company's previous address: 72 Broadway West Walsall WS1 4DZ United Kingdom.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 22, 2015
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 72 Broadway West Walsall WS1 4DZ. Change occurred on January 7, 2016. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB.
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on November 26, 2014: 1.00 GBP
|
capital |
|