(CS01) Confirmation statement with no updates October 25, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 23, 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 23, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 23, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Holeyn Road Newcastle upon Tyne NE15 9PG United Kingdom to Flat 1 73 Watergate Street Chester CH1 2LB on March 22, 2021
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 23, 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 44 Sparrow Close Bradwell Great Yarmouth NR31 8SG England to 19 Holeyn Road Newcastle upon Tyne NE15 9PG on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 26, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 26, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 26, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 26, 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 25, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 25, 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Salisbury Avenue Chesterfield S41 8PR United Kingdom to 44 Sparrow Close Bradwell Great Yarmouth NR31 8SG on November 3, 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 25, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 3, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 3, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 21, 2015
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Spitfire Road Castle Donington Derby DE74 2AP to 10 Salisbury Avenue Chesterfield S41 8PR on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 21, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 13, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Burdett Way Repton Derby DE65 6GA United Kingdom to 43 Spitfire Road Castle Donington Derby DE74 2AP on July 24, 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 17, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 17, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Rose Street Northwood Stoke-on-Trent ST1 6PH United Kingdom to 7 Burdett Way Repton Derby DE65 6GA on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(TM01) Director appointment termination date: April 13, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 6, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Rose Street Northwood Stoke-on-Trent ST1 6PH on February 10, 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(38 pages)
|