GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 3, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 1, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 4, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Borough Road Middlesbrough TS1 5DW United Kingdom to 145 Linthorpe Road Middlesbrough TS1 4AG on January 17, 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 4, 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 4, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On January 4, 2019 - new secretary appointed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
|