(CS01) Confirmation statement with no updates December 19, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB. Change occurred at an unknown date. Company's previous address: Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Bellerby Court Palmer Lane York YO1 7AF. Change occurred on March 1, 2021. Company's previous address: 23 Fulthorpe Grove Wynyard Billingham TS22 5QZ England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 20, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 23 Fulthorpe Grove Wynyard Billingham TS22 5QZ. Change occurred on December 14, 2017. Company's previous address: Princes Exchange Princes Square Leeds LS1 4HY.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 2, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 8, 2012 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 7, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/2008 from 23 fulthorpe grove wynyard billingham durham TS22 5QZ england
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2008
| incorporation
|
Free Download
(10 pages)
|