(AA) Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th January 2023. New Address: Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA. Previous address: 26 Waverly Street Middlesbrough TS1 4EX United Kingdom
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 25th June 2021. New Address: 26 Waverly Street Middlesbrough TS1 4EX. Previous address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st May 2021 to 5th April 2021
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed truthfulacer LTDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th August 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th August 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th August 2020. New Address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX. Previous address: 4 South View Main Road Pershore WR10 2HZ United Kingdom
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2020
| incorporation
|
Free Download
(10 pages)
|