(CS01) Confirmation statement with no updates 2023-12-12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-05-03
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-03-16 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-07
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-12-13 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-13 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Scarborough Street Hartlepool Cleveland TS24 7DA to 18 Scarborough Street Hartlepool TS24 7DA on 2021-06-10
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-07
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-06-22 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-08 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-07
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-12-07
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-12-12 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-07
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-02-22: 300.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-07 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bellasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 4 Scarborough Street Hartlepool Cleveland TS24 7DA on 2015-08-19
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-07 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Bellasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 208 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool TS25 5TG to Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2014-09-01
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-07 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-12-01 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-18
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(44 pages)
|