AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom on Wed, 11th Jan 2023 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jun 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom on Fri, 25th Jun 2021 to 26 Waverly Street Middlesbrough TS1 4EX
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Jun 2021 to Mon, 5th Apr 2021
filed on: 26th, March 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Sep 2020
filed on: 28th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Fri, 7th Aug 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Aug 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Aug 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Aug 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94 Charleston Avenue Basildon SS13 1JH United Kingdom on Tue, 21st Jul 2020 to 251 Cargo Fleet Lane Middlesbrough TS3 8EX
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(10 pages)
|