(CS01) Confirmation statement with updates Tue, 25th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 063243490001, created on Wed, 11th Jan 2023
filed on: 11th, January 2023
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jul 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 10th Mar 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Apr 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Apr 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Feb 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, March 2017
| capital
|
Free Download
(2 pages)
|
(CH03) On Mon, 20th Feb 2017 secretary's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 100.00 GBP
filed on: 21st, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2017: 100.00 GBP
filed on: 21st, February 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 7th Jun 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: Hughes House Cargo Fleet Road Middlesbrough TS3 6AG. Previous address: Swift House, Falcon Court Preston Farm Stockton-on-Tees TS18 3TX
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 27th Nov 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 17th Sep 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th May 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 1.00 GBP
capital
|
|
(AP01) On Thu, 29th May 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Wed, 27th Nov 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 27th Nov 2013 - the day secretary's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Aug 2013: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jul 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 25th Jul 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 25th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 29th Jul 2009 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/05/2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 8th Aug 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(14 pages)
|