AD01 |
Change of registered address from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE England on Fri, 10th Jun 2022 to 79 Caroline Street Birmingham B3 1UP
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st May 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 5th Jun 2021
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 17th Apr 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 11th, May 2020
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 17th Apr 2020 - 152.35 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Sun, 30th Sep 2018: 168.49 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2018: 167.13 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 167.44 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Aug 2018: 168.06 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 31st Oct 2018: 168.80 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Oct 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2018: 158.20 GBP
filed on: 27th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jul 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jul 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 28th Feb 2017: 123.95 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Thu, 10th Aug 2017
filed on: 29th, August 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, August 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 11th May 2017: 100.00 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fusion Hive Northshore Road Stockton on Tees Cleveland TS18 2NB United Kingdom on Fri, 9th Jun 2017 to Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, May 2017
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Oct 2016 from Thu, 30th Jun 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2016: 6.00 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2016
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Aug 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Fusion Hive Northshore Road Stockton-on-Tees North Yorkshire TS18 2BA on Thu, 9th Jun 2016 to Fusion Hive Northshore Road Stockton on Tees Cleveland TS18 2NB
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 8-10 Woodstock Court Bowesfield Crescent Stockton-on-Tees North Yorkshire TS18 3BL on Fri, 2nd Oct 2015 to Fusion Hive Northshore Road Stockton-on-Tees North Yorkshire TS18 2BA
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 8-10 Woodstock Court Bowesfield Crescent Stockton on Tees North Yorkshire TS18 3BL England on Tue, 3rd Feb 2015 to 8-10 Woodstock Court Bowesfield Crescent Stockton-on-Tees North Yorkshire TS18 3BL
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Wells Green Barton Richmond DL10 6NH on Wed, 28th Jan 2015 to 8-10 Woodstock Court Bowesfield Crescent Stockton on Tees North Yorkshire TS18 3BL
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 30th Jun 2014 from Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(25 pages)
|