(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Hazel Grove Batley WF17 7DS England on Tue, 4th Jul 2023 to Office One 1 Coldbath Square Farringdon London EC1R 5HL
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 20th May 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 20th May 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 20th May 2023 new director was appointed.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 20th May 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 2nd Feb 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 2nd Feb 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 6 8 Kendrew Street Darlington DL3 6JR England on Mon, 6th Jul 2020 to 5 Hazel Grove Batley WF17 7DS
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 2nd Feb 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 2nd Feb 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Nov 2018
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Nov 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 14th Nov 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Nov 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Nov 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 7 8 Kendrew Street Darlington DL3 6JR England on Wed, 14th Nov 2018 to Office 6 8 Kendrew Street Darlington DL3 6JR
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England on Wed, 14th Nov 2018 to Office 7 8 Kendrew Street Darlington DL3 6JR
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|