(AA) Group of companies' accounts made up to Friday 30th September 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to Thursday 30th September 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(49 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Square One Law Llp Anson House Fleming Business Centre, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE. Change occurred on Friday 24th December 2021. Company's previous address: Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL England.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 3rd September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd September 2021.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 16th April 2018) of a secretary
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th February 2021.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(31 pages)
|
(CH01) On Tuesday 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd July 2019.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st March 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(41 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th May 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(38 pages)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 3rd May 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(38 pages)
|
(AP01) New director appointment on Wednesday 13th April 2016.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd January 2016.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 26th February 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st March 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Saturday 6th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(10 pages)
|
(AD01) New registered office address Wetherby House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2SL. Change occurred on Tuesday 19th January 2016. Company's previous address: Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Thursday 8th January 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th April 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th April 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th April 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th January 2015.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th April 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham. Change occurred on Thursday 28th May 2015. Company's previous address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW.
filed on: 28th, May 2015
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham. Change occurred on Thursday 28th May 2015. Company's previous address: Venture House Aykley Heads Business Park Aykley Heads Durham Co Durham Dh1 5T.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Friday 6th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(9 pages)
|
(AD01) New registered office address Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. Change occurred on Friday 3rd October 2014. Company's previous address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teeside TS17 6QP.
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|