TM01 |
Director's appointment terminated on 1st November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 9 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England on 7th September 2020 to Suite 9 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 119a High Street Unit 120222 Margate Kent CT9 1JT United Kingdom on 7th September 2020 to Suite 9 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 12th February 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|