(AA) Micro company accounts made up to 2023-01-31
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-08-28
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-08-28
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-31
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-31
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-28
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-08-28
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-09
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-09 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-28
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-08-28
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Ambrose & Co Accounting Solutions Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY. Change occurred on 2018-02-08. Company's previous address: Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-08-31
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-28
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016-08-31 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-28
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015-12-22 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-22 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2015-08-31 (was 2016-01-31).
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-28
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-30: 8800.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2015-01-30
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY. Change occurred on 2015-10-30. Company's previous address: 19 Leith Walk Thornaby TS17 9HL United Kingdom.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2014-08-28: 8800.00 GBP
capital
|
|