(CS01) Confirmation statement with no updates June 11, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Foxheads Court Middlesbrough TS1 5PL England to Prince of Wales Hotel 120 Portrack Lane Stockton-on-Tees Tees Valley TS18 2NG on June 22, 2019
filed on: 22nd, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101819200001, created on March 29, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on February 24, 2019
filed on: 24th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 24, 2019
filed on: 24th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 24, 2019
filed on: 24th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On February 24, 2019 - new secretary appointed
filed on: 24th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Zetland Road Middlesbrough Cleveland TS1 1EH England to 1 Foxheads Court Middlesbrough TS1 5PL on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On May 16, 2016 - new secretary appointed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On May 16, 2016 - new secretary appointed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(8 pages)
|