CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 16, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7B St. Germains Lane Marske-by-the-Sea Redcar TS11 7LF. Change occurred on June 16, 2020. Company's previous address: 3 Rosedene Mews Redcar Road Marske-by-the-Sea Redcar TS11 6BF England.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control June 16, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 16, 2020 secretary's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Rosedene Mews Redcar Road Marske-by-the-Sea Redcar TS11 6BF. Change occurred on September 4, 2017. Company's previous address: 43 Coast Road Redcar Cleveland TS10 3NN United Kingdom.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 3, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|