(AD01) Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to Portmill House Portmill Lane Hitchin Herts SG5 1DJ on Friday 15th March 2024
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on Thursday 27th October 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 27th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, August 2022
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, August 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 9th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on Wednesday 20th April 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106488430004, created on Monday 1st April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106488430003, created on Friday 19th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 106488430002, created on Friday 17th November 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106488430001, created on Friday 2nd June 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 2nd March 2017
filed on: 7th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd March 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd March 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 4th March 2017
filed on: 4th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2017
| incorporation
|
Free Download
(37 pages)
|