(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on Wed, 6th Dec 2017 to 11 Basford Park Road Newcastle ST5 0PT
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 6th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 30th Nov 2017: 1.00 GBP
capital
|
|