(CS01) Confirmation statement with updates 2023/04/26
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/01
filed on: 28th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/01/01
filed on: 28th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 3rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/26
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/04/10
filed on: 10th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/04/10
filed on: 10th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 24th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/26
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/01
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/30.
filed on: 15th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/09/30 - the day director's appointment was terminated
filed on: 15th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/26
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 5th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 27th, December 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/26 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 9th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/26 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/10/19 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2014/11/19 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(47 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|