(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Stein Grove Middlesbrough TS5 8DJ. Change occurred on July 9, 2019. Company's previous address: 95 Low Lane Brookfield Middlesbrough TS5 8EF England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 95 Low Lane Brookfield Middlesbrough TS5 8EF. Change occurred on November 17, 2017. Company's previous address: 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX. Change occurred on April 21, 2017. Company's previous address: 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 7, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 12, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to January 31, 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA. Change occurred on March 21, 2016. Company's previous address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England.
filed on: 21st, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Change occurred on May 14, 2015. Company's previous address: 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH. Change occurred on January 28, 2015. Company's previous address: 18 Atlas Wynd Stockton on Tees TS15 9AD United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on January 7, 2015: 1.00 GBP
capital
|
|