GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 70 Reddicap Heath Road Sutton Coldfield B75 7EW England to 117 Hastings Road Swadlincote DE11 9AL on January 15, 2021
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 23, 2019
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2019 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 5, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 4 36 Warple Road Quinton Birmingham B32 1RN to 70 Reddicap Heath Road Sutton Coldfield B75 7EW on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10. Maitland Avenue Cambridge CB4 1TB England to Flat 4 36 Warple Road Quinton Birmingham B32 1RN on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(7 pages)
|