(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2022-12-29
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-30
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2022-12-29
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-10-07 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Conifer Crescent Billingham TS23 1PF. Change occurred on 2022-10-07. Company's previous address: Tiny 42-43 Albert Road Middlesbrough North Yorkshire TS1 1NS England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022-10-07 secretary's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-10-07
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-04-17
filed on: 17th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-17
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-17
filed on: 17th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-03
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-03
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-06-30: 6.00 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-03-03
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-03
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-04-01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tiny 42-43 Albert Road Middlesbrough North Yorkshire TS11NS. Change occurred on 2020-04-01. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-01
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-03-01 secretary's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-04-01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-04-01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-03-03: 4.00 GBP
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-03: 5.00 GBP
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2019-03-04: 3.00 GBP
capital
|
|