AA |
Micro company accounts made up to 31st October 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th May 2020
filed on: 9th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26a Dovecot Street F1, 1st Floor Stockton-on-Tees Cleveland TS18 1LN England on 16th April 2020 to Office 3, 31B Borough Road Middlesbrough TS1 4AD
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 6th, August 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2017
filed on: 6th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 100.00 GBP
capital
|
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th February 2014
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 176 Trinity Street Huddersfield HD1 4DX on 28th March 2016 to 26a Dovecot Street F1, 1st Floor Stockton-on-Tees Cleveland TS18 1LN
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1-3 Floor 124 Baker Street London W1U 6TY on 31st August 2015 to 176 Trinity Street Huddersfield HD1 4DX
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(36 pages)
|