(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Mon, 26th Jun 2023, company appointed a new person to the position of a secretary
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 15th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CH03) On Mon, 12th Jul 2021 secretary's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) On Thu, 14th Jan 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 14th Jan 2021, company appointed a new person to the position of a secretary
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Nov 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 28th Oct 2016
filed on: 28th, October 2016
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096853810001, created on Tue, 18th Oct 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2H Sculpter Close Stockton-on-Tees Co. Durham TS18 3QR England on Tue, 19th Jul 2016 to 7 Greta Street Middlesbrough Cleveland TS1 5QS
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Jul 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|