CS01 |
Confirmation statement with no updates November 16, 2024
filed on: 20th, December 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 29th, August 2024
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 2, 2024 new director was appointed.
filed on: 15th, August 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2024 new director was appointed.
filed on: 15th, August 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2024 new director was appointed.
filed on: 15th, August 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2024 new director was appointed.
filed on: 15th, August 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2024 new director was appointed.
filed on: 15th, August 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2024
filed on: 20th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 20, 2024
filed on: 20th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2024
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 19, 2024) of a secretary
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2024
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 88 Gledhow Wood Road Leeds LS8 4DH. Change occurred on February 19, 2024. Company's previous address: Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England.
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 23, 2022 new director was appointed.
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 23rd, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 the Old Pottery Manor Way Verwood BH31 6HF. Change occurred on May 2, 2022. Company's previous address: 20 Fulwood Avenue Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ England.
filed on: 2nd, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2019
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2019
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 28, 2019
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: February 26, 2018) of a secretary
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Fulwood Avenue Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ. Change occurred on February 26, 2018. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2017
|
incorporation |
Free Download
(24 pages)
|