(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 19, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Salis Close Stainsby Middlesbrough TS5 8FB. Change occurred on August 15, 2017. Company's previous address: 17 Manton Avenue Acklam Middlesbrough TS5 4QB United Kingdom.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 17 Manton Avenue Acklam Middlesbrough TS5 4QB. Change occurred on July 31, 2015. Company's previous address: Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX United Kingdom.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to April 30, 2016
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 20, 2015: 100.00 GBP
capital
|
|