(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 53 Greens Grove Hartburn Stockton on Tees TS18 5AW to Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on July 30, 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 5, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 1, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 1, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 22, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 22, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 22, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 22, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates August 27, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 27, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 27, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 27, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 27, 2013 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 21, 2013: 15000.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, August 2013
| resolution
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 4, 2013: 1000.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 1, 2012: 14001.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 8, 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AP03) On March 8, 2013 - new secretary appointed
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 27, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to October 31, 2013
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 27, 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 11, 2011. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 11th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(20 pages)
|