(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sun, 22nd Oct 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 22nd Oct 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Feb 2023. New Address: 2 the Cliff Seaton Carew Hartlepool TS25 1AB. Previous address: Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG United Kingdom
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Nov 2022. New Address: Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG. Previous address: 2 Swift Avenue Rugby CV21 1RQ England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Oct 2019
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 6th Nov 2019. New Address: 2 Swift Avenue Rugby CV21 1RQ. Previous address: Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 26th Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Oct 2018. New Address: Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG. Previous address: 5 Blackett Avenue Stockton-on-Tees TS20 2EX United Kingdom
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2017
| incorporation
|
Free Download
(13 pages)
|