(CS01) Confirmation statement with no updates 24th August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on 31st August 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 27th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2020. New Address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN. Previous address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 27th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 27th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th June 2020
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 12th June 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 21st February 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 21st February 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st February 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st February 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd October 2019: 300.00 GBP
filed on: 25th, October 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th June 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st July 2017. New Address: C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB. Previous address: Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th December 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th December 2016 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th September 2015: 100.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th August 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th September 2014: 100.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd December 2013 - the day director's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th August 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th August 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st August 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, November 2011
| resolution
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 24th August 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) 29th September 2011 - the day director's appointment was terminated
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ United Kingdom on 14th January 2011
filed on: 14th, January 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(30 pages)
|