(AP01) New director was appointed on 2024-02-23
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 242 Marton Road Middlesbrough TS4 2EZ on 2022-11-29
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-11-15
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-13
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-11-15
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-15
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-11-19
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, September 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-13
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-13
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-13
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2018-11-30: 120.00 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit F1 Msv Sport Limited Warelands Way Middlesbrough Cleveland TS4 2JY to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 2018-10-29
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-13
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-13
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-13 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-13: 100.00 GBP
capital
|
|
(MR01) Registration of charge 078242720001, created on 2015-04-13
filed on: 14th, April 2015
| mortgage
|
Free Download
|
(TM02) Secretary appointment termination on 2015-03-20
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Devonshire Road Middlesbrough Cleveland TS5 6DP to Unit F1 Msv Sport Limited Warelands Way Middlesbrough Cleveland TS4 2JY on 2015-03-23
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015-03-20 - new secretary appointed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-03-20
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-14 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-25 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-20: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2012-10-31 to 2013-03-31
filed on: 3rd, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-25 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-11-25 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On 2011-11-25 - new secretary appointed
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-25
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-11-24: 100.00 GBP
filed on: 25th, November 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 2011-11-25
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(20 pages)
|