AP01 |
On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2022
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 31, 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2020 (was November 30, 2020).
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to October 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2019 to August 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 3, 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 3, 2018 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2018
filed on: 19th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address White Rose Park Larsen Road Goole DN14 6XF. Change occurred on November 28, 2017. Company's previous address: 8 Silver Birches Court Howden Goole East Yorkshire DN14 7YZ United Kingdom.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Silver Birches Court Howden Goole East Yorkshire DN14 7YZ. Change occurred on March 30, 2016. Company's previous address: 34 Bridgegate Howden East Yorkshire DN14 7AB.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|