AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/04
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/04
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2022/01/31 from 2021/07/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ciac Flat 14 Quay Street Middlesbrough Cleveland TS2 1AX United Kingdom on 2022/04/15 to Flat 15 Bohouse North Sussex Street Middlesbrough TS2 1ES
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Boho Five Room 314 Bridge Street East Middlesbrough TS2 1NY United Kingdom on 2021/08/17 to Ciac Flat 14 Quay Street Middlesbrough Cleveland TS2 1AX
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/04
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2020/07/23
filed on: 4th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/04/05
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/29
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/27
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/04
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019/09/04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/05
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/07/09 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/09
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on 2018/03/22
filed on: 7th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/03/22
filed on: 7th, July 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Victoria Building Victoria Road Middlesbrough North Yorkshire TS1 3AP United Kingdom on 2018/05/02 to Boho Five Room 314 Bridge Street East Middlesbrough TS2 1NY
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/05
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on 2018/03/22
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/03/22
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/03/22
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
46.00 GBP is the capital in company's statement on 2018/03/22
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2018/03/22
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/23
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/22
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on 2018/03/22
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/12 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/06/302.00 GBP
filed on: 24th, July 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/07/10
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2016/11/17 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/14
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/22 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2016
| incorporation
|
Free Download
(15 pages)
|