(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Jan 2015 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jan 2015 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: 20 Rowan Oval Sedgefield Stockton-on-Tees TS21 3BY. Previous address: 7 Cordwainer Grove Sedgefield Stockton-on-Tees TS21 2JY United Kingdom
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jan 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Fri, 16th Apr 2021 - the day secretary's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 5th Sep 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Sep 2018. New Address: 7 Cordwainer Grove Sedgefield Stockton-on-Tees TS21 2JY. Previous address: 7 Cordwainer Grove Sedgefield Stocton-on-Tees TS21 2JY United Kingdom
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 5th Sep 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Jun 2018. New Address: 7 Cordwainer Grove Sedgefield Stocton-on-Tees TS21 2JY. Previous address: 87 Stoneybeck Bishop Middleham Ferryhill DL17 9BN
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 14th Jun 2018 secretary's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jan 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Feb 2016. New Address: 87 Stoneybeck Bishop Middleham Ferryhill DL17 9BN. Previous address: 35 Mitford Court Sedgefield Stockton-on-Tees TS21 2JE United Kingdom
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|