CS01 |
Confirmation statement with updates November 27, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(14 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2023
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On December 10, 2021 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2021 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 26, 2021 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
On January 6, 2021 new director was appointed.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2020 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2020
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 2nd, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2020 director's details were changed
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 27, 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On February 19, 2018 new director was appointed.
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104998870001, created on January 24, 2018
filed on: 30th, January 2018
|
mortgage |
Free Download
(17 pages)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 27, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 24, 2017
filed on: 24th, October 2017
|
resolution |
Free Download
(36 pages)
|
CONNOT |
Change of name notice
filed on: 24th, October 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Silver House Silver Street Doncaster DN1 1HL. Change occurred on October 9, 2017. Company's previous address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England.
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 26, 2017
filed on: 26th, September 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX. Change occurred on January 16, 2017. Company's previous address: 98 st. Wilfrids Road Doncaster DN4 6AF England.
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 98 st. Wilfrids Road Doncaster DN4 6AF. Change occurred on December 14, 2016. Company's previous address: 126 Bawtry Road Doncaster DN4 7BP England.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2016
|
incorporation |
Free Download
(8 pages)
|