(CS01) Confirmation statement with updates February 23, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Lakeston Close Hartlepool Cleveland TS26 0LN to 5 Rillston Close Hartlepool TS26 0PS on April 7, 2023
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
(AP03) On April 7, 2023 - new secretary appointed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 7, 2023
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 14, 2020
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 14, 2020
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 14, 2020
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 14, 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 14, 2020
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 23, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 29, 2016: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 24, 2011 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 18, 2011. Old Address: 21 Shadforth Close Old Shotton Peterlee SR8 2NG Uk
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 23, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(10 pages)
|
(CH01) On February 23, 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On February 23, 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 23, 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On July 8, 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(16 pages)
|