RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, March 2024
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 13th, March 2024
|
incorporation |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England on Wed, 15th Nov 2023 to 31 Norfolk Street Sunderland SR1 1EE
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th May 2023
filed on: 25th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th May 2023
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th May 2023
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th May 2023 new director was appointed.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th May 2023 new director was appointed.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mbc arts wellbeing CICcertificate issued on 26/05/23
filed on: 26th, May 2023
|
change of name |
Free Download
(21 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2023
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2020
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, November 2020
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Nov 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Nov 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Nov 2019
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Nov 2019
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Nov 2019 director's details were changed
filed on: 14th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Aug 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Aug 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Aug 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Aug 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 118 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England on Tue, 4th Dec 2018 to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG United Kingdom on Tue, 4th Dec 2018 to 118 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Jul 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Mar 2018 new director was appointed.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|