(CS01) Confirmation statement with updates April 5, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 5, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from April 30, 2021 to March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF. Change occurred on July 20, 2018. Company's previous address: Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England.
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 30, 2017
filed on: 30th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 26, 2015
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 26, 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB. Change occurred on June 12, 2015. Company's previous address: 14 Howard Street Middlesbrough Cleveland TS1 5RA.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2014: 100.00 GBP
capital
|
|
(AP01) On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|