AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Ragworth Place Stockton-on-Tees TS20 1EL England to Charnwood House Flat 1 2 the Avenue Stockton-on-Tees TS19 7EY on May 30, 2023
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Palace Hub 28 - 29 Esplanade Redcar TS10 3AE England to 7 Ragworth Place Stockton-on-Tees TS20 1EL on June 3, 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Boho One Bridge Street West Middlesbrough TS2 1AE England to The Palace Hub 28 - 29 Esplanade Redcar TS10 3AE on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Levelq Surtees Business Park Preston Farm Stockton-on-Tees TS18 3HR England to Boho One Bridge Street West Middlesbrough TS2 1AE on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 1, 2019
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB England to Levelq Surtees Business Park Preston Farm Stockton-on-Tees TS18 3HR on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 6, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Leven Road Stockton-on-Tees TS20 1BQ England to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on September 5, 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Digital House 62 Dovecot Street Stockton on Tees Cleveland TS18 1LL England to 25 Leven Road Stockton-on-Tees TS20 1BQ on November 14, 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 91 Galgate Barnard Castle Co Durham DL12 8ES England to Digital House 62 Dovecot Street Stockton on Tees Cleveland TS18 1LL on June 8, 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 2 the Avenue Stockton on Tees TS19 7EY England to 91 Galgate Barnard Castle Co Durham DL12 8ES on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Ragworth Place Stockton-on-Tees Cleveland TS20 1EL to Flat 1 2 the Avenue Stockton on Tees TS19 7EY on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2014: 0.10 GBP
capital
|
|
CH01 |
On May 13, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 27, 2014. Old Address: 39 Warwick Road Wallsend Tyne and Wear NE28 6RT
filed on: 27th, May 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 3, 2014. Old Address: Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|