(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 27th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Commerce House Exchange Square Middlesbrough TS1 1DE England to 1a Regency Buildings, Station Square Flat 4, 1a Regency Buildings Station Square Saltburn North Yorkshire TS12 1AG on 2023-07-20
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-09-20
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-09-20
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-09-20
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-20
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-09-20
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY England to Commerce House Exchange Square Middlesbrough TS1 1DE on 2018-07-24
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-05-25
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-24
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-24 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-21 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-20
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-09-20
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-07-11
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY to Boho 5 Bridge Street East Middlesbrough Cleveland TS2 1NY on 2015-12-11
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-20 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE England to Room 410 Boho 5 Bridge Street East Middlesbrough at an unknown date
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE to Boho 5 Boho 5 Bridge Street East Middlesbrough TS2 1NY on 2015-08-25
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-09-20 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-22: 1.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from C/O M. Wasley Chapman & Co 1St Floor 14-16 Station Street Saltburn-by-the-Sea Cleveland TS12 1AE England to The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE at an unknown date
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to The Palace Hub 28-29 Esplanade Redcar Cleveland TS10 3AE at an unknown date
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-09-20 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-25: 1.00 GBP
capital
|
|
(AD02) Register inspection address changed from 92 Westgate Guisborough Cleveland TS14 6AP England at an unknown date
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room a315 the Wilton Centre Redcar Cleveland TS10 4RF England on 2013-02-26
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-09-20 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP United Kingdom on 2011-11-01
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-17
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(20 pages)
|