(PSC07) Cessation of a person with significant control Fri, 16th Feb 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Mar 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Fri, 16th Feb 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Feb 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, June 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2023
| resolution
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 16th Dec 2022 - 1000.00 GBP
filed on: 24th, May 2023
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Dec 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Dec 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Dec 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 16th Dec 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 16th Dec 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Dec 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 5th Sep 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 14th Oct 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On Thu, 19th Apr 2018 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Evans Business Centre Unit 1, Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on Tue, 30th Jan 2018 to Unit 7 South Buck Way Rectory Lane Guisborough Cleveland TS14 7FJ
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Dec 2013: 2000.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 1st May 2013. Old Address: 29 Scarteen Close Guisborough Cleveland TS14 7PB United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Mar 2013 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 28th Feb 2013: 3000.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|