CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Morton Grange Nunthorpe Middlesbrough Cleveland TS7 0PE England to C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA on April 20, 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 13, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to Morton Grange Nunthorpe Middlesbrough Cleveland TS7 0PE on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 18, 2013: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
|