CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control January 3, 2024
filed on: 11th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY United Kingdom to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ on March 25, 2022
filed on: 25th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW.
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY on January 11, 2021
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AP04 |
On September 1, 2020 - new secretary appointed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 16th, September 2019
|
accounts |
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control September 16, 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 11, 2019 new director was appointed.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 11, 2019 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2019
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 11, 2019 new director was appointed.
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2019
|
incorporation |
Free Download
(17 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on January 3, 2019: 1.00 GBP
|
capital |
|