(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 1st February 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 14th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 14th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 128 Clarendon Road Middlesbrough TS1 3DT England to 384 Linthorpe Road Middlesbrough TS5 6HA on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP United Kingdom to 128 Clarendon Road Middlesbrough TS1 3DT on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 15th March 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|