(CS01) Confirmation statement with no updates 2023/05/31
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/31
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/06/18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/18 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/31
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/06/03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Yarm Road Stockton-on-Tees TS18 3NA on 2017/01/23 to 6 Geltsdale Acklam Middlesbrough TS5 6TF
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/03
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/03
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
(AA01) Current accounting period shortened to 2015/05/31, originally was 2015/06/30.
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/06/30. Originally it was 2015/05/31
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/05/31, originally was 2015/06/30.
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|