(AA01) Extension of accounting period to Thu, 31st Aug 2023 from Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 26th Sep 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 26th Sep 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 26th Sep 2023 secretary's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX England on Tue, 26th Sep 2023 to C/O Waltons Business Advisors Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On Sun, 7th Feb 2021 secretary's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sun, 7th Feb 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Jul 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on Fri, 5th Feb 2021 to C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Mar 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Jun 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 15th Jun 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thu, 15th Jun 2017 secretary's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 15th Jun 2017 secretary's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089950800002, created on Fri, 10th Feb 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2016
| mortgage
|
Free Download
(1 page)
|
(CH03) On Tue, 29th Mar 2016 secretary's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Mar 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089950800001, created on Mon, 10th Aug 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(37 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 18th Nov 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 18th Nov 2014 secretary's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 14th Apr 2014
filed on: 9th, July 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 9th Jun 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|