(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorisation to purchase shares - resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2024/01/09
filed on: 25th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2024/01/09
filed on: 19th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2022/01/12. New Address: Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court Beaufort Office Park Bristol BS32 4NE. Previous address: Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/12. New Address: Nijhuis Industries Uk & Ireland Woodlands Bradley Stoke Bristol BS32 4NE. Previous address: Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/17.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/09/17 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/17 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/17 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/17.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/17.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, May 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 2021/02/19 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/12/16
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/12/16
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/12/16
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 074721360002 satisfaction in full.
filed on: 31st, August 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/16
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/22. New Address: Evolution 1 Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB. Previous address: Evolution 6B Wynyard Avenue Wynyard Park Billingham TS22 5TB
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/14.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/16 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2015/03/31
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 13th, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 074721360002
filed on: 13th, July 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/16 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2014/03/31
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/04/16.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/16 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074721360003
filed on: 6th, November 2013
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074721360002
filed on: 31st, May 2013
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2012/12/16 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/12/31
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/16 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/10/18 from 12 Wynyard Road Wolviston Billingham Cleveland TS22 5LL United Kingdom
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2011
| resolution
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2010
| incorporation
|
Free Download
(15 pages)
|