(CS01) Confirmation statement with updates 17th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 24th March 2023 - the day director's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 9th March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 26th January 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 10th September 2019 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 9th September 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th October 2018
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 16th May 2017. New Address: Unit 10 Orde Wingate Way Stockton-on-Tees TS19 0GA. Previous address: 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TG England
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th July 2016. New Address: 3rd Floor Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TG. Previous address: 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed afterr LTDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th April 2015
filed on: 22nd, April 2015
| officers
|
|
(TM01) 4th April 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return drawn up to 11th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th December 2013 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 31st May 2013 - the day director's appointment was terminated
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 8th January 2013
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(28 pages)
|