(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 5th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Elton Road Billingham Cleveland TS22 5HP England on Wed, 5th May 2021 to 170 Station Road Billingham Cleveland TS23 1PE
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 152 Ragpath Lane Stockton on Tees Co. Durham TS19 9JT England on Mon, 11th Feb 2019 to 16 Elton Road Billingham Cleveland TS22 5HP
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Ganton Close Billingham Cleveland TS22 5RE on Fri, 1st Jun 2018 to 152 Ragpath Lane Stockton on Tees Co. Durham TS199JT
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 11th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20 Langton Avenue Billingham Cleveland TS22 5DU on Thu, 11th Sep 2014 to 21 Ganton Close Billingham Cleveland TS22 5RE
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Mar 2013
filed on: 8th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Feb 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(8 pages)
|