(CS01) Confirmation statement with no updates October 10, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 10, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 28, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 8, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN. Change occurred on March 11, 2021. Company's previous address: Unit 5 Halegrove Court Cygnet Drive Stockton-on-Tees North Yorkshire TS18 3DB.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 8, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 8, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 28, 2018
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2018: 100.00 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 28, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to October 10, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|