CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th December 2018
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th December 2018
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Change occurred on Tuesday 11th August 2020. Company's previous address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th December 2018
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st October 2016. Originally it was Sunday 30th October 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
900000.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
AA01 |
Current accounting period shortened to Friday 30th October 2015, originally was Monday 30th November 2015.
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Change occurred on Thursday 7th May 2015. Company's previous address: 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
900000.00 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 1st September 2014) of a secretary
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, August 2014
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 13th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
AD01 |
New registered office address 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH. Change occurred on Wednesday 13th August 2014. Company's previous address: 40-42 Castleford Road Normanton West Yorkshire WF6 2EE United Kingdom.
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 19th December 2012
filed on: 7th, May 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 7th, May 2013
| resolution
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, January 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(15 pages)
|