PSC04 |
Change to a person with significant control 2020/10/01
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/10/01. New Address: Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX. Previous address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/09/12.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/12 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/06
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New member appointment on 2019/11/01.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2019/09/12.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/12.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/12.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/13
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/05/28
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/29
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/19
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/29
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/17. New Address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX. Previous address: Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/02
filed on: 2nd, August 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/28.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/28. New Address: Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|