AA |
Micro company accounts made up to 5th April 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th January 2023. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 26 Waverly Street Middlesbrough TS1 4EX United Kingdom
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 12th, 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 20th May 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 25th June 2021. New Address: 26 Waverly Street Middlesbrough TS1 4EX. Previous address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2021 to 5th April 2021
filed on: 20th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th August 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th September 2020
filed on: 18th, September 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th August 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
6th August 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2020
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2020. New Address: 251 Cargo Fleet Lane Middlesbrough TS3 8EX. Previous address: 5 Kingsman Drive Kingsman Drive Grays RM16 2DP United Kingdom
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2020
|
incorporation |
Free Download
(10 pages)
|