(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on Thu, 15th Apr 2021 to Unit 1 Marsh Street Cannon Park Middlesbrough TS1 5JH
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089306070002, created on Sun, 19th May 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Nov 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089306070001, created on Mon, 12th Nov 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Fri, 2nd Nov 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 20th Jul 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Jul 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 21st Jul 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jul 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 17th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Gooch Close Stockton-on-Tees Cleveland TS19 8GE on Wed, 24th Feb 2016 to Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Mar 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 4th Nov 2014 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
|