(CS01) Confirmation statement with no updates 2023/03/09
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 7th, July 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/06/10 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/27.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/05/27
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/05/27
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England on 2022/05/26 to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 21st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/09
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England on 2022/03/04 to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Vo3 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England on 2022/03/02 to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tobias House St. Marks Court Thornaby Stockton-on-Tees TS17 6QW England on 2021/07/20 to PO Box Vo3 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 126170760001, created on 2021/04/09
filed on: 12th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/09
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/11/28 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2020
| incorporation
|
Free Download
(10 pages)
|