(PSC04) Change to a person with significant control 31st December 2023
filed on: 31st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 29th December 2023
filed on: 30th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th August 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th August 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th August 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st September 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th September 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th May 2017. New Address: Unit 10 Orde Wingate Way Stockton-on-Tees TS19 0GA. Previous address: 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TG England
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 23rd March 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 23rd March 2017 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2017. New Address: 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TG. Previous address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2017 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 25th August 2015 - the day director's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th January 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1st July 2014
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|