(CS01) Confirmation statement with no updates October 28, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on January 11, 2023. Company's previous address: 26 Waverly Street Middlesbrough TS1 4EX United Kingdom.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 26 Waverly Street Middlesbrough TS1 4EX. Change occurred on June 25, 2021. Company's previous address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 12, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 12, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 12, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 12, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 251 Cargo Fleet Lane Middlesbrough TS3 8EX. Change occurred on February 10, 2020. Company's previous address: Flat 2, 43 Sutton Park Road Seaford BN25 1SJ United Kingdom.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2019
| incorporation
|
Free Download
(10 pages)
|