CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 18, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 18, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 31 Borough Rd Middlesbrough TS1 4AD United Kingdom to 31 Borough Road Middlesbrough TS1 4AD on October 18, 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 9 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to 31 31 Borough Rd Middlesbrough TS1 4AD on October 18, 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 18, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 18, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 119a High Street Unit 120265 Margate Kent CT9 1JT United Kingdom to Suite 9 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 13, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 10, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|