(CS01) Confirmation statement with updates 18th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 19th, April 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 19th, April 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/03/23
filed on: 19th, April 2023
| insolvency
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 19th, April 2023
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 19th April 2023: 600.00 GBP
filed on: 19th, April 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2023
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 28th March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 23rd December 2021. New Address: The Wilton Centre Wilton Redcar TS10 4RF. Previous address: The Wilton Centre Office M344 Wilton Redcar TS10 4RF England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st December 2021. New Address: The Wilton Centre Office M344 Wilton Redcar TS10 4RF. Previous address: Office No 26, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th November 2020. New Address: Office No 26, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT. Previous address: Office No 10 Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England
filed on: 29th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd January 2019
filed on: 2nd, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2nd January 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th January 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th January 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th January 2018: 810.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, April 2018
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th December 2016. New Address: Office No 10 Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT. Previous address: Office No 8, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England
filed on: 18th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2016
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th September 2016
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th September 2016. New Address: Office No 8, Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT. Previous address: Room 5 Unit 2 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2016 to 30th September 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM02) 29th September 2016 - the day secretary's appointment was terminated
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2016 - the day director's appointment was terminated
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|