AA |
Accounts for a dormant company made up to 31st July 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(5 pages)
|
TM01 |
29th September 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th September 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2022. New Address: 165 Crescent Road Middlesbrough TS1 4QT. Previous address: Co Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ England
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th November 2021. New Address: Co Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ. Previous address: C/O Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ England
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed EJZ14 LTDcertificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 20th September 2021. New Address: C/O Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ. Previous address: 23 Cambridge Road Middlesbrough TS5 5NG England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th September 2021. New Address: 23 Cambridge Road Middlesbrough TS5 5NG. Previous address: Vancover House Corporation Road Middlesbrough TS1 1LT England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st September 2021
filed on: 1st, September 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
27th July 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th June 2021. New Address: Vancover House Corporation Road Middlesbrough TS1 1LT. Previous address: 293-295 Marton Road Middlesbrough TS4 2HF England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th July 2020. New Address: 293-295 Marton Road Middlesbrough TS4 2HF. Previous address: 53 Corporation Road Middlesbrough TS1 1LT England
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
14th February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th September 2019. New Address: 53 Corporation Road Middlesbrough TS1 1LT. Previous address: 172 Waterloo Road Middlesbrough Teeside TS1 3JE
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th September 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th September 2019. New Address: 53 Corporation Road Middlesbrough TS1 1LT. Previous address: 53 Corporation Road Middlesbrough TS1 1LT England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th August 2019. New Address: 172 Waterloo Road Middlesbrough Teeside TS1 3JE. Previous address: 1B Highview Paarade Redbridge Essex IG4 5ER England
filed on: 6th, August 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(28 pages)
|
AD01 |
Address change date: 11th July 2018. New Address: 1B Highview Parade Redbridge Essex Ilford IG4 5ER. Previous address: 23 Cambridge Road Middlesborough TS5 5NG United Kingdom
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2018. New Address: 1B Highview Paarade Redbridge Essex IG45ER. Previous address: 1B Highview Parade Redbridge Essex Ilford IG4 5ER United Kingdom
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|