(CS01) Confirmation statement with updates Mon, 4th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 3rd Aug 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Feb 2021 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Aug 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 4th Aug 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 2nd Aug 2020 new director was appointed.
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Wed, 11th Dec 2019 - the day secretary's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 10th Dec 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 17th Nov 2019 - the day director's appointment was terminated
filed on: 17th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 17th Nov 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, September 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Sat, 30th Mar 2019 - the day director's appointment was terminated
filed on: 30th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 26th Sep 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 30th Jan 2018. New Address: 73 Duke Street Darlington DL3 7SD. Previous address: C/O Terabyte It Limited Business Central Union Square Central Park Darlington Durham DL1 1GL England
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 21st Jun 2017: 15002.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, May 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 24th Dec 2016. New Address: C/O Terabyte It Limited Business Central Union Square Central Park Darlington Durham DL1 1GL. Previous address: 36 Ridgewood Close Darlington County Durham DL1 4TE
filed on: 24th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 1st, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st May 2016: 20.00 GBP
filed on: 1st, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Oct 2015. New Address: 36 Ridgewood Close Darlington County Durham DL1 4TE. Previous address: 147 Osborne Avenue South Shields Tyne and Wear NE33 3BY
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 6th Dec 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|