(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on Friday 25th June 2021
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Monday 5th April 2021, originally was Monday 31st May 2021.
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed whitenatsu 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 Thursday 6th August 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th August 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th August 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th August 2020.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Dawlish Road London E10 6QB United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on Thursday 27th August 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2020
| incorporation
|
Free Download
(10 pages)
|