GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Jun 2022. New Address: 11a Kings Road North Ormesby Middlesbrough TS3 6NG. Previous address: 18 Kings Road North Ormesby Middlesbrough TS3 6NF England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Mar 2022. New Address: 18 Kings Road North Ormesby Middlesbrough TS3 6NF. Previous address: 11a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 9th Dec 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 4th Mar 2015. New Address: 11a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG. Previous address: 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Oct 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 100.00 GBP
filed on: 24th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 100.00 GBP
filed on: 15th, October 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Oct 2014. New Address: 18a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF. Previous address: 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 8th Oct 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 1.00 GBP
capital
|
|