AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom on Wed, 29th Mar 2023 to 4 Westgate Guisborough TS14 6BA
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, May 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 19th May 2021
filed on: 19th, May 2021
| resolution
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from 1a Chaloner Street Guisborough Cleveland TS14 6QD United Kingdom on Thu, 6th May 2021 to New Garth House Upper Garth Gardens Guisborough TS14 6HA
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Aug 2017 from Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(7 pages)
|