AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Uite 2 King George Chambers St James Square Bacup OL13 9AA on January 10, 2023
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on June 25, 2021
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to April 5, 2021
filed on: 20th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 6, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 6, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2020
filed on: 18th, September 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On August 6, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Torre Place Leeds LS9 7QN United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on August 27, 2020
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2020
|
incorporation |
Free Download
(10 pages)
|