(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th January 2024
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 086571970002 in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086571970003 in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086571970001 in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086571970004 in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th November 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th November 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086571970004, created on 3rd July 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 38 Cumberland Road Middlesbrough Cleveland TS5 6HZ on 11th September 2016 to 283-285 Marton Road Middlesbrough TS4 2HF
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 31st March 2014: 100.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086571970003
filed on: 22nd, May 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 086571970002
filed on: 14th, May 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 086571970001
filed on: 10th, May 2014
| mortgage
|
Free Download
(41 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th August 2013: 100.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
(AP03) On 27th August 2013, company appointed a new person to the position of a secretary
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 20th August 2013: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|