CS01 |
Confirmation statement with updates December 18, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 18, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 18, 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 18, 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 18, 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greenbank, 81 Stranton Hartlepool Durham TS24 7QT. Change occurred on January 4, 2023. Company's previous address: 24 Low Cottages Endmoor Kendal Cumbria LA8 0HB England.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Low Cottages Endmoor Kendal Cumbria LA8 0HB. Change occurred on June 9, 2022. Company's previous address: 9 Auckland Way Hartlepool Durham TS26 0AN England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 30, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 18, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Auckland Way Hartlepool Durham TS26 0AN. Change occurred on December 22, 2020. Company's previous address: First Floor 85 Great Portland Street London W1W 7LT England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 18, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2018 to November 30, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 13, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2017
| incorporation
|
Free Download
(10 pages)
|