(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 30th July 2022 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th November 2023. New Address: 16 Redmarshall St Redmarshall Street Stillington Stockton-on-Tees TS21 1JS. Previous address: 77 77 Lichfield Court Richmond TW9 1AX United Kingdom
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th September 2020. New Address: 77 77 Lichfield Court Richmond TW9 1AX. Previous address: 16 Redmarshall Street Stillington Stockton-on-Tees TS21 1JS England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th June 2019. New Address: 16 Redmarshall Street Stillington Stockton-on-Tees TS21 1JS. Previous address: 44 Priorwood Gardens Ingleby Barwick Stockton-on-Tees TS17 0XH England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2016. New Address: 44 Priorwood Gardens Ingleby Barwick Stockton-on-Tees TS17 0XH. Previous address: 59 Cennon Grove Ingleby Barwick Stockton-on-Tees TS17 5DB England
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 23rd August 2016. New Address: 59 Cennon Grove Ingleby Barwick Stockton-on-Tees TS17 5DB. Previous address: 5 Oulston Road Fairfield Stockton-on-Tees Cleveland TS18 4HT
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 24th September 2014. New Address: 5 Oulston Road Fairfield Stockton-on-Tees Cleveland TS18 4HT. Previous address: 207 Regent Street 3Rd Floor London W1B 3HH England
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 1.00 GBP
capital
|
|