(TM01) Director's appointment was terminated on Thursday 25th June 2020
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD. Change occurred on Tuesday 31st October 2023. Company's previous address: 101 the Drive Hounslow TW3 1PW England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 25th June 2020
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th June 2020
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th June 2020.
filed on: 21st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 101 the Drive Hounslow TW3 1PW. Change occurred on Sunday 21st March 2021. Company's previous address: Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD England.
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 25th June 2020
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th June 2020
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 2nd May 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 13th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st April 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st April 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 10th, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD. Change occurred on Wednesday 18th March 2020. Company's previous address: 399 the Cube Haverton Hill Road Billingham TS23 1PY England.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 399 the Cube Haverton Hill Road Billingham TS23 1PY. Change occurred on Saturday 21st December 2019. Company's previous address: 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU England.
filed on: 21st, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 26th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th November 2019.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th November 2019.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st August 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 10th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU. Change occurred on Thursday 4th April 2019. Company's previous address: Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ United Kingdom.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, May 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 3rd May 2018
capital
|
|