TM01 |
Director appointment termination date: January 3, 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on March 3, 2022
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 19, 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095076940001, created on July 3, 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 095076940002, created on July 3, 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2018
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 26, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2016: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed n c fish bar LTDcertificate issued on 23/03/16
filed on: 23rd, March 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Sawley Grove Stockton on Tees TS18 5PR United Kingdom to The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG on March 23, 2016
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2015
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(31 pages)
|