(CS01) Confirmation statement with no updates November 12, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 13, 2020
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2020
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2020
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 13, 2020
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 12, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 16, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 16, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 16, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY. Change occurred on August 22, 2016. Company's previous address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2015: 360.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 8, 2014: 360.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2013: 360.00 GBP
capital
|
|
(CH01) On November 17, 2012 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 17, 2011 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 7, 2012. Old Address: Frederick House Brenda Road Hartlepool TS25 2BW England
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 16, 2011: 360.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 16, 2011: 100.00 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(24 pages)
|