(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 25th March 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th March 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th April 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th April 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th April 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, July 2019
| incorporation
|
Free Download
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th October 2016. New Address: 4 Halegrove Court First Floor, Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB. Previous address: C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, June 2016
| resolution
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th May 2016: 600.00 GBP
filed on: 20th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st March 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2015: 300.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2015
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2015
| incorporation
|
|
(SH01) Statement of Capital on 26th January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|