(CS01) Confirmation statement with no updates 30th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st March 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 057101140006 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 30th November 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th November 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th December 2017. New Address: 384 Linthorpe Road Middlesbrough TS5 6HA. Previous address: New Garth House Upper Garth Gardens Guiseborough TS14 6HA
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Medium company accounts made up to 30th November 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 057101140006, created on 22nd March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 057101140004
filed on: 4th, June 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 057101140005
filed on: 4th, June 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) 22nd August 2012 - the day secretary's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th February 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 16th February 2010 secretary's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 16th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 17th April 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 3rd, July 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 30/11/2008
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 20th March 2008 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2006
filed on: 1st, June 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 23rd March 2007 with shareholders record
filed on: 23rd, March 2007
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 31/08/06
filed on: 28th, March 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 17th March 2006 New director appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 17th March 2006 New secretary appointed
filed on: 17th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 21st February 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(18 pages)
|