(CS01) Confirmation statement with no updates 2023/10/20
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/20
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom on 2023/01/11 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/10/20
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 2021/06/25 to 26 Waverly Street Middlesbrough TS1 4EX
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/10/20
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed daydreamtrinket LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/12
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/07/12
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/07/12
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/12.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/04/05
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2, 43 Sutton Park Road Seaford BN25 1SJ United Kingdom on 2020/02/10 to 251 Cargo Fleet Lane Middlesbrough TS3 8EX
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, October 2019
| incorporation
|
Free Download
(10 pages)
|