(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom on Wed, 11th Jan 2023 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st May 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 251 Cargo Fleet Lane Middlesbrough TS3 8EX on Fri, 25th Jun 2021 to 26 Waverly Street Middlesbrough TS1 4EX
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 17th Nov 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 17th Nov 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 6th Nov 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Aug 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Aug 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 South View Main Road Pershore WR10 2HZ United Kingdom on Thu, 30th Jul 2020 to 251 Cargo Fleet Lane Middlesbrough TS3 8EX
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2020
| incorporation
|
Free Download
(10 pages)
|