AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Oct 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 27th Jul 2020. New Address: Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ. Previous address: 5 Victoria Avenue Bishop Auckland DL14 7JH England
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 16th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, May 2017
| resolution
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 9th May 2017: 300001.25 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th May 2017. New Address: 5 Victoria Avenue Bishop Auckland DL14 7JH. Previous address: Momentum 30 Ellerbeck Court Stokesley Middlesbrough TS9 5PT England
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 31st Mar 2017
filed on: 20th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Jan 2017. New Address: Momentum 30 Ellerbeck Court Stokesley Middlesbrough TS9 5PT. Previous address: Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD England
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102202490001, created on Thu, 15th Dec 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 9th Aug 2016. New Address: Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD. Previous address: 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH England
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(7 pages)
|