(CS01) Confirmation statement with no updates 25th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st October 2018
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Coatham Close Hemlington Middlesbrough TS8 9JW England on 18th February 2019 to 16 Woodvale Coulby Newham Middlesbrough TS8 0SH
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP03) On 1st October 2018, company appointed a new person to the position of a secretary
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 92 Cradley Drive Middlesbrough TS5 8HE England on 6th August 2018 to 20 Coatham Close Hemlington Middlesbrough TS8 9JW
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 the Mallards Coulby Newham Middlesbrough Cleveland TS8 9DX England on 19th January 2018 to 92 Cradley Drive Middlesbrough TS5 8HE
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England on 11th April 2016 to 4 the Mallards Coulby Newham Middlesbrough Cleveland TS8 9DX
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th April 2015: 2.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 457 Acklam Road Middlesbrough Cleveland TS5 7HB on 29th October 2015 to 4 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Houghton Banks Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AL on 31st July 2014 to 457 Acklam Road Middlesbrough Cleveland TS5 7HB
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 36 Chervil Coulby Newham Middlesbrough TS8 0GB United Kingdom on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Stanhope Grove Middlesbrough Cleveland TS5 7SF United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(8 pages)
|