AD01 |
Address change date: 2nd January 2024. New Address: Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT. Previous address: Levelq 2a, Surtees Business Park Stockton-on-Tees TS18 3HR England
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
11th September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th September 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th September 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2022 to 31st December 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th January 2021. New Address: Levelq 2a, Surtees Business Park Stockton-on-Tees TS18 3HR. Previous address: Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE England
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098101250001 in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2017: 2.00 GBP
filed on: 6th, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2017. New Address: Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE. Previous address: Cleveland Business Centre Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2016 to 30th November 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th June 2016. New Address: Cleveland Business Centre Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ. Previous address: 89a High Street Yarm TS15 9BG England
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098101250001, created on 10th December 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Address change date: 8th November 2015. New Address: 89a High Street Yarm TS15 9BG. Previous address: 57 Farthingale Way Hemlington TS8 9RW United Kingdom
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|