PSC07 |
Cessation of a person with significant control Friday 30th October 2020
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th October 2020
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 654 Holloway Road London N19 3NU England to Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD on Wednesday 1st November 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 30th October 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2020.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD England to 654 Holloway Road London N19 3NU on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th October 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th October 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th October 2020
filed on: 24th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th October 2020.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 24th October 2020
filed on: 24th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 10th, April 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th March 2020
filed on: 22nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 399 the Cube Haverton Hill Road Billingham TS23 1PY England to Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD on Wednesday 18th March 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 10th January 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th January 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to 399 the Cube Haverton Hill Road Billingham TS23 1PY on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 2nd May 2019
capital
|
|