(CS01) Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Jun 2022. New Address: 3a Evolution Wynyard Business Park Wynyard TS22 5TB. Previous address: Boho Six, Suite 8 Linthorpe Road Middlesbrough TS1 1RE England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 8th Sep 2020 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Sep 2020
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 31st Oct 2019. New Address: Boho Six, Suite 8 Linthorpe Road Middlesbrough TS1 1RE. Previous address: Symbol House North Road Middlesbrough Cleveland TS2 1DE United Kingdom
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 7th Sep 2019: 101.00 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Aug 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Aug 2019. New Address: Symbol House North Road Middlesbrough Cleveland TS2 1DE. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|