CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 8, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Rochdale Old Road Bury BL9 7LQ United Kingdom to 93 Keswick Road Blackpool FY1 5PA on June 8, 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 18, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 18, 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 18, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49a Hills Avenue Cambridge CB1 7UZ England to 2 Rochdale Old Road Bury BL9 7LQ on November 21, 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 30, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 30, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 22, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 49a Hills Avenue Cambridge CB1 7UZ on August 15, 2019
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 22, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 22, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 22, 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 13, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 15, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Newstead Avenue Leicester LE3 9TB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 7, 2017
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Newstead Avenue Leicester LE3 9TB on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 7, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Barford Close Wigston LE18 2rd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 21, 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 11, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Harley Street Hull HU2 9BE to 7 Barford Close Wigston LE18 2rd on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 13, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 4, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Highfield Close Sutton-on-Hull Hull HU7 4TZ United Kingdom to 24 Harley Street Hull HU2 9BE on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Highfield Close Sutton-on-Hull Hull HU7 4TZ on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(38 pages)
|