(CS01) Confirmation statement with updates November 23, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 30, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 30, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 4, 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 2, 2022
filed on: 2nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 2, 2022
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 15, 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 24, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 15, 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 4, 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 4, 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 4, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 4, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 206 Linthorpe Road Middlesbrough TS1 3QW. Change occurred on December 6, 2017. Company's previous address: 11 Maythorn Drive South Hetton Durham DH6 2SF England.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 29, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 29, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 29, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105612220001, created on September 28, 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 29, 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 29, 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on January 12, 2017: 101.00 GBP
capital
|
|