(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 29, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116693960009, created on December 12, 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 116693960010, created on December 12, 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(39 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116693960008, created on November 3, 2020
filed on: 4th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 116693960007, created on September 29, 2020
filed on: 30th, September 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 57 High Street Boosbeck TS12 3AB. Change occurred on April 2, 2020. Company's previous address: 57 High Street Boosbeck TS12 3AU United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 57 High Street Boosbeck TS12 3AU. Change occurred on March 20, 2020. Company's previous address: 129 Oak Road Redcar Cleveland TS10 3RG United Kingdom.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116693960006, created on February 11, 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 116693960005, created on February 11, 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 116693960004, created on October 17, 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(3 pages)
|
(AP01) On August 27, 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 27, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116693960003, created on July 25, 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 116693960002, created on July 25, 2019
filed on: 27th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 116693960001, created on June 14, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 15, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 15, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 15, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2018
| incorporation
|
Free Download
(41 pages)
|