(CS01) Confirmation statement with no updates 2023/06/18
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/18
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/18
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 4 & 5 High Street the Shambles Stockton-on-Tees Cleveland TS18 1AA England on 2021/05/24 to Unit 5 & 6 High Street the Shambles Stockton-on-Tees TS18 1AA
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/24 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, May 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2021/03/11
filed on: 29th, April 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/04/01.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/03
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/06/03
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/06/03
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/09
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/09
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/04/09 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/09 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/09
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/04/09 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/09
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/09
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Alan 0'Neill Unit 3 the Shambles High Street Stockton-on-Tees Cleveland TS18 1AA on 2016/04/29 to Unit 4 & 5 High Street the Shambles Stockton-on-Tees Cleveland TS18 1AA
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/09
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/09
filed on: 2nd, May 2015
| annual return
|
Free Download
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/02
capital
|
|
(AD01) Change of registered address from 41 Shevington Grove Marton-in-Cleveland Middlesbrough North Yorkshire TS7 8PY England on 2015/03/07 to C/O Alan 0'Neill Unit 3 the Shambles High Street Stockton-on-Tees Cleveland TS18 1AA
filed on: 7th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(8 pages)
|