(CS01) Confirmation statement with no updates Friday 19th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 19 Cornmill Centre Darlington DL1 1LS England to 71 Lothian Road Middlesbrough TS4 2HL on Thursday 23rd February 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Lothian Road Middlesbrough Cleveland TS4 2HL to 19 Cornmill Centre Darlington DL1 1LS on Tuesday 18th October 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th May 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th October 2018
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 7th January 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 7th January 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th January 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 1st May 2017.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2017
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Sunday 31st January 2016 to Thursday 31st March 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 25th October 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Lothian Road Middlesbrough TS4 2HR United Kingdom to 71 Lothian Road Middlesbrough Cleveland TS4 2HL on Friday 9th January 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|