AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2022-11-30 (was 2022-12-31).
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020-10-26 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-02-08 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-02-08 secretary's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 3rd, August 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX. Change occurred on 2017-04-21. Company's previous address: 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA. Change occurred on 2016-04-27. Company's previous address: 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA. Change occurred on 2016-04-26. Company's previous address: 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER at an unknown date
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2013-11-01 secretary's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-12: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-08
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-08
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-08
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-08
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 7th, May 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, May 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 7th, May 2009
| mortgage
|
Free Download
(1 page)
|
363a |
Period up to 2008-11-14 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, September 2008
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, September 2008
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 8th, September 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/02/08 from: thorntree farm, busby stokesley north yorkshire TS9 5LB
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: thorntree farm, busby stokesley north yorkshire TS9 5LB
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2007-11-26 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2007-11-26 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, December 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, December 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, November 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(11 pages)
|